DARREN MORGAN SURFACING LIMITED

Company Documents

DateDescription
04/07/144 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/03/1414 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/143 March 2014 APPLICATION FOR STRIKING-OFF

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/01/1424 January 2014 CURRSHO FROM 30/04/2013 TO 30/11/2012

View Document

22/10/1322 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

13/03/1313 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/10/1110 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BLAND / 01/01/2010

View Document

28/09/1028 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED ROBERT BLAND

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 COMPANY NAME CHANGED G R M SURFACING LIMITED CERTIFICATE ISSUED ON 21/03/06

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 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