DANMARC ELECTRICAL LIMITED

Company Documents

DateDescription
03/05/113 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/114 January 2011 APPLICATION FOR STRIKING-OFF

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/08/105 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MASON / 01/10/2009

View Document

24/05/1024 May 2010 PREVEXT FROM 31/08/2009 TO 28/02/2010

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM SUSSEX HOUSE 8-10 HOMESDALE ROAD BROMLEY KENT BR2 9LZ

View Document

10/08/0910 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 10 CHRISTOPHER CLOSE SIDCUP KENT DA15 8PU

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 SECRETARY RESIGNED

View Document

17/08/0217 August 2002 NEW SECRETARY APPOINTED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 REGISTERED OFFICE CHANGED ON 17/08/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

06/08/026 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/026 August 2002 Incorporation

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