DARTEZ LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1319 June 2013 APPLICATION FOR STRIKING-OFF

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MC GREGOR SYMON / 20/02/2013

View Document

07/12/127 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

14/12/1114 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MC GREGOR SYMON / 03/03/2010

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY KIRKCOURT LIMITED

View Document

09/12/099 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MC GREGOR SYMON / 19/11/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SYMON / 08/05/2009

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 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