DARTSOFT LIMITED

Company Documents

DateDescription
07/07/157 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1522 June 2015 APPLICATION FOR STRIKING-OFF

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STANLEY CHAMBERLAIN / 01/03/2015

View Document

20/04/1520 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

07/12/147 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/12/147 December 2014 REGISTERED OFFICE CHANGED ON 07/12/2014 FROM
GAISFORD HOUSE
NOLAND PARK
SOUTH BRENT
DEVON
TQ10 9DE

View Document

07/12/147 December 2014 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/147 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/12/147 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/04/1415 April 2014 DISS40 (DISS40(SOAD))

View Document

13/04/1413 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

13/04/1413 April 2014 SECRETARY APPOINTED MR KEVIN STANLEY CHAMBERLAIN

View Document

13/04/1413 April 2014 APPOINTMENT TERMINATED, DIRECTOR JANETTE CHAMBERLAIN

View Document

13/04/1413 April 2014 APPOINTMENT TERMINATED, SECRETARY JANETTE CHAMBERLAIN

View Document

13/04/1413 April 2014 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/01/147 January 2014 FIRST GAZETTE

View Document

22/06/1322 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

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

View Accounts

23/05/1223 May 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

03/05/123 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

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

View Accounts

22/06/1122 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE LESLEY CHAMBERLAIN / 30/03/2010

View Document

02/04/102 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STANLEY CHAMBERLAIN / 30/03/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9723 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM: 2 CHURCH PARK COTTAGES HOLNE NEWTON ABBOT DEVON TQ13 7SG

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/05/9320 May 1993 AUDITOR'S RESIGNATION

View Document

18/05/9318 May 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/936 May 1993 REGISTERED OFFICE CHANGED ON 06/05/93 FROM: 3 SOUTHERNHAY WEST EXETER DEVON EX1 1JG

View Document

06/05/936 May 1993 AUDITOR'S RESIGNATION

View Document

02/04/922 April 1992 SECRETARY RESIGNED

View Document

30/03/9230 March 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