DATO ENGINEERING LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 APPLICATION FOR STRIKING-OFF

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 19 February 2013

View Document

26/02/1326 February 2013 PREVSHO FROM 05/04/2013 TO 19/02/2013

View Document

19/02/1319 February 2013 Annual accounts for year ending 19 Feb 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

24/01/1224 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

26/01/1126 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

12/08/1012 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALFORD / 01/12/2009

View Document

10/02/1010 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

06/11/096 November 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY LONDON 1ST SECRETARIES LTD

View Document

11/02/0811 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: G OFFICE CHANGED 15/11/07 34 VISCOUNT POINT 199 THE BROADWAY, WIMBLEDON LONDON SW19 1NL

View Document

05/10/075 October 2007 ACC. REF. DATE SHORTENED FROM 05/04/08 TO 05/04/07

View Document

09/03/079 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 05/04/08

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: G OFFICE CHANGED 09/03/07 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0724 January 2007 Incorporation

View Document


More Company Information