DANIELS & DOBSON LTD

Company Documents

DateDescription
09/03/129 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2012:LIQ. CASE NO.1

View Document

08/02/118 February 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

03/02/113 February 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/02/113 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/02/113 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007806,00006904

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM ST. MARY'S VICARAGE, LAWN TERRACE, CRUMLIN NEWPORT GWENT NP11 3PG

View Document

02/10/102 October 2010 DISS40 (DISS40(SOAD))

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROYSTON DANIELS / 29/05/2010

View Document

30/09/1030 September 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROY DOBSON

View Document

18/08/0918 August 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

13/12/0813 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: G OFFICE CHANGED 25/06/07 78 CAERAU ROAD NEWPORT GWENT NP20 4HJ

View Document

25/06/0725 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/08/0630 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: G OFFICE CHANGED 31/05/06 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company