DARTMOUTH LIMITED

Company Documents

DateDescription
26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/12/1422 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/12/1317 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/01/1323 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/01/1213 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/01/1114 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/01/1014 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED / 14/12/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BIALAN

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED

View Document

03/10/083 October 2008 PREVEXT FROM 31/12/2007 TO 31/05/2008

View Document

06/12/076 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM:
CARMELITE
50 VICTORIA EMBANKMENT
BLACKFRIARS LONDON
EC4Y 0DX

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 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