DASK LIMITED

Company Documents

DateDescription
05/12/135 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/10/1315 October 2013 FIRST GAZETTE

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM
2 UPPERTON GARDENS
EASTBOURNE
EAST SUSSEX
BN21 2AH

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALLAN CROMWELL

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR DALE CROMWELL

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY KIM CROMWELL

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR KIM CROMWELL

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY KIM CROMWELL

View Document

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

View Accounts

01/03/121 March 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE CROMWELL / 28/02/2011

View Document

28/02/1128 February 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE CROMWELL / 01/10/2009

View Document

17/02/1017 February 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM FRANCIS CROMWELL / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DEAN CROMWELL / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 GBP NC 100/200 01/04/09

View Document

04/06/094 June 2009 GBP NC 200/300 01/04/09

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MR DALE CROMWELL

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 3 MARKET SQUARE BATTLE EAST SUSSEX TN33 0XB

View Document

14/02/0514 February 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 87 COLONEL STEVENS WAY TENTERDEN KENT TN30 6EW

View Document

09/02/059 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/047 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 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