DASIM DEVELOPMENTS (HATRACK) LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 SECRETARY APPOINTED SIDNEY SHALOM CHONTOW

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHONTOW

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL CHONTOW

View Document

12/11/1412 November 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/09/132 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

12/09/1212 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

06/01/126 January 2012 CURREXT FROM 31/08/2012 TO 30/09/2012

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

07/12/117 December 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL MEYER CHONTOW / 26/08/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHONTOW / 26/08/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MEYER CHONTOW / 26/08/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY SHALOM CHONTOW / 26/08/2011

View Document

03/12/113 December 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

25/09/1025 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHONTOW / 01/11/2007

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY CHONTOW / 01/11/2007

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/075 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 132 CLAPTON COMMON LONDON E5 9AG

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ

View Document

01/09/991 September 1999 RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 SECRETARY RESIGNED

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

08/11/978 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9724 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 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