DANN & CO. (DISPLAY) LIMITED

Company Documents

DateDescription
22/05/1922 May 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

16/05/1916 May 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

26/04/1926 April 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MANNING

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE MANNING

View Document

27/11/1827 November 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

10/07/1810 July 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

06/07/186 July 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

26/06/1826 June 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

03/05/183 May 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007788,00013690

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR STANLEY BLOOM

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANN & CO (HOLDINGS) LIMITED

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANN & CO (HOLDINGS) LIMITED

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANN & CO (HOLDINGS) LIMITED

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1521 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/146 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SONYA STORM / 21/10/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELLEN MANNING / 21/10/2013

View Document

26/11/1326 November 2013 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ELLEN MANNING / 21/10/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA KAYE BREMNER GOSEN / 21/10/2013

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ELLEN MANNING / 19/07/2013

View Document

15/08/1315 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELLEN MANNING / 19/07/2013

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MRS DIANA KAYE BREMNER GOSEN

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/07/1029 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED STANLEY LESLIE FRANK BLOOM

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK GOSEN

View Document

16/11/0916 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/07/0828 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/08/0718 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

26/10/0426 October 2004 DELIVERY EXT'D 3 MTH 30/06/04

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 25 MANCHESTER SQUARE LONDON W1U 3PY

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

31/08/0331 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0315 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 20/07/03; NO CHANGE OF MEMBERS

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/05/037 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 20/07/02; NO CHANGE OF MEMBERS

View Document

05/07/025 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 24 WELBECK WAY LONDON W1M 7PE

View Document

09/08/019 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 20/07/00; NO CHANGE OF MEMBERS

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/02/0029 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/04/9926 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/08/973 August 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 S386 DISP APP AUDS 20/07/97

View Document

03/08/973 August 1997 S366A DISP HOLDING AGM 20/07/97

View Document

03/08/973 August 1997 S252 DISP LAYING ACC 20/07/97

View Document

27/05/9727 May 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/9620 October 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: 25 HARLEY STREET LONDON W1N 2BR

View Document

11/08/9611 August 1996 AUDITOR'S RESIGNATION

View Document

09/05/969 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/9623 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/10/9426 October 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 20/07/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 20/07/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 RETURN MADE UP TO 22/12/90; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/03/915 March 1991 £ NC 100/20000 30/06/90

View Document

05/03/915 March 1991 NC INC ALREADY ADJUSTED 30/06/90

View Document

05/03/915 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9015 November 1990 REGISTERED OFFICE CHANGED ON 15/11/90 FROM: 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

19/07/9019 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/908 June 1990 DIRECTOR RESIGNED

View Document

16/05/9016 May 1990 DIRECTOR RESIGNED

View Document

18/10/8918 October 1989 NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 COMPANY NAME CHANGED HOOKRING LIMITED CERTIFICATE ISSUED ON 05/10/89

View Document

18/09/8918 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 REGISTERED OFFICE CHANGED ON 01/08/89 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

01/08/891 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ALEX SYMON JOINERS LTD


  • 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