DARTWELL DEVELOPMENTS LTD

Company Documents

DateDescription
06/12/116 December 2011 FIRST GAZETTE

View Document

28/05/1128 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/12/097 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GARETH RAINE / 03/12/2009

View Document

21/08/0921 August 2009 DISS40 (DISS40(SOAD))

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

19/02/0919 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/01/071 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: G OFFICE CHANGED 12/01/05 18 STONELEIGH AVENUE SALE CHESHIRE M33 5FF

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

12/04/0012 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: G OFFICE CHANGED 10/12/99 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

10/12/9910 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 Incorporation

View Document

03/12/993 December 1999 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