DART TRADING LIMITED

Company Documents

DateDescription
27/10/0027 October 2000 DISSOLVED

View Document

27/07/0027 July 2000 NOTICE OF COMPLETION OF WINDING UP

View Document

12/01/0012 January 2000 COURT ORDER TO COMPULSORY WIND UP

View Document

06/12/996 December 1999 APPOINTMENT OF OFFICIAL RECEIVER

View Document

16/03/9916 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/09/958 September 1995 NEW SECRETARY APPOINTED

View Document

18/07/9518 July 1995 SECRETARY RESIGNED

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: G OFFICE CHANGED 18/07/95 3RD FLOOR 49 BERKELEY SQUARE LONDON WIX 6AL

View Document

28/01/9528 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/05/946 May 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

20/04/9420 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

20/04/9420 April 1994 EXEMPTION FROM APPOINTING AUDITORS 06/04/94

View Document

09/02/949 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 REGISTERED OFFICE CHANGED ON 18/11/93 FROM: G OFFICE CHANGED 18/11/93 8 BAKER STREET LONDON W1M 1DA

View Document

01/11/931 November 1993 NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9214 October 1992 � NC 100/2 27/07/92

View Document

14/10/9214 October 1992 US$ NC 0/10000000 26/07/92

View Document

14/10/9214 October 1992 NC INC ALREADY ADJUSTED 26/07/92

View Document

14/10/9214 October 1992 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 26/07/92

View Document

14/10/9214 October 1992 CAN OF 98 SHARES 27/07/92

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92 FROM: G OFFICE CHANGED 16/09/92 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

16/09/9216 September 1992 ALTER MEM AND ARTS 27/07/92

View Document

16/09/9216 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 COMPANY NAME CHANGED DARYA TRADING LIMITED CERTIFICATE ISSUED ON 11/08/92

View Document

24/07/9224 July 1992 COMPANY NAME CHANGED CUBONE LIMITED CERTIFICATE ISSUED ON 27/07/92

View Document

22/06/9222 June 1992 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