DARGER LTD

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1427 January 2014 APPLICATION FOR STRIKING-OFF

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
50 MAYFIELD ROAD
LONDON
W12 9LU

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/06/1210 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIELS JAKOB DARGER / 06/06/2010

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KIM SCHEIBEL / 15/12/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 SECRETARY'S CHANGE OF PARTICULARS / KIM SCHEIBEL / 01/06/2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0314 September 2003 REGISTERED OFFICE CHANGED ON 14/09/03 FROM: G OFFICE CHANGED 14/09/03 8 BISHOPS COURT 20 LAMB STREET LONDON E1 6EA

View Document

10/09/0310 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: G OFFICE CHANGED 16/11/01 36 LEXINGTON APARTMENTS 40 CITY ROAD, LONDON EC1Y 2AN

View Document

16/11/0116 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 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