DAX DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/03/1331 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/12/1231 December 2012 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 29/11/2012

View Document

31/12/1231 December 2012 MEMBERS RETURN OF FINAL MEETING

View Document

21/03/1221 March 2012 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 13/01/2012

View Document

19/01/1119 January 2011 DECLARATION OF SOLVENCY

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM DAX HOUSE, 22,HOWARD STREET, BELFAST CO ANTRIM BT1 6PA

View Document

19/01/1119 January 2011 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

19/01/1119 January 2011 APPOINTMENT OF LIQUIDATOR

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL J CROWE / 27/10/2010

View Document

26/11/1026 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL J CROWE / 27/10/2010

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/11/0920 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROWE / 19/11/2009

View Document

16/11/0916 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/11/0813 November 2008 30/10/08

View Document

28/10/0828 October 2008 31/12/07 ANNUAL ACCTS

View Document

26/11/0726 November 2007 30/10/07 ANNUAL RETURN SHUTTLE

View Document

08/11/078 November 2007 31/12/06 ANNUAL ACCTS

View Document

09/11/069 November 2006 30/10/06 ANNUAL RETURN SHUTTLE

View Document

02/11/062 November 2006 31/12/05 ANNUAL ACCTS

View Document

27/02/0627 February 2006 30/10/04 ANNUAL RETURN SHUTTLE

View Document

27/02/0627 February 2006 30/10/05 ANNUAL RETURN SHUTTLE

View Document

27/02/0627 February 2006 30/10/03 ANNUAL RETURN SHUTTLE

View Document

11/11/0511 November 2005 31/12/04 ANNUAL ACCTS

View Document

29/10/0429 October 2004 31/12/03 ANNUAL ACCTS

View Document

05/02/045 February 2004 UPDATED ARTICLES

View Document

05/01/045 January 2004 SPECIAL/EXTRA RESOLUTION

View Document

03/11/033 November 2003 31/12/02 ANNUAL ACCTS

View Document

24/10/0224 October 2002 31/12/01 ANNUAL ACCTS

View Document

21/10/0221 October 2002 30/10/02 ANNUAL RETURN SHUTTLE

View Document

01/11/011 November 2001 31/12/00 ANNUAL ACCTS

View Document

24/10/0124 October 2001 30/10/01 ANNUAL RETURN SHUTTLE

View Document

26/10/0026 October 2000 30/10/00 ANNUAL RETURN SHUTTLE

View Document

12/10/0012 October 2000 31/12/99 ANNUAL ACCTS

View Document

10/03/0010 March 2000 MORTGAGE SATISFACTION

View Document

12/11/9912 November 1999 30/10/99 ANNUAL RETURN SHUTTLE

View Document

01/11/991 November 1999 31/12/98 ANNUAL ACCTS

View Document

09/11/989 November 1998 30/10/98 ANNUAL RETURN SHUTTLE

View Document

21/10/9821 October 1998 31/12/97 ANNUAL ACCTS

View Document

08/06/988 June 1998 CHANGE OF DIRS/SEC

View Document

08/06/988 June 1998 PARTICULARS RE DIRECTORS

View Document

23/10/9723 October 1997 31/12/96 ANNUAL ACCTS

View Document

22/10/9722 October 1997 30/10/97 ANNUAL RETURN SHUTTLE

View Document

01/11/961 November 1996 31/12/95 ANNUAL ACCTS

View Document

29/10/9629 October 1996 CHANGE OF DIRS/SEC

View Document

29/10/9629 October 1996 23/10/96 ANNUAL RETURN SHUTTLE

View Document

25/10/9525 October 1995 31/12/94 ANNUAL ACCTS

View Document

20/10/9520 October 1995 30/10/95 ANNUAL RETURN SHUTTLE

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

19/10/9419 October 1994 30/10/94 ANNUAL RETURN SHUTTLE

View Document

17/10/9417 October 1994 31/12/93 ANNUAL ACCTS

View Document

02/11/932 November 1993 30/10/93 ANNUAL RETURN SHUTTLE

View Document

06/10/936 October 1993 31/12/92 ANNUAL ACCTS

View Document

11/11/9211 November 1992 30/10/92 ANNUAL RETURN FORM

View Document

11/11/9211 November 1992 31/12/91 ANNUAL ACCTS

View Document

11/12/9111 December 1991 31/10/91 ANNUAL RETURN

View Document

11/12/9111 December 1991 31/12/90 ANNUAL ACCTS

View Document

02/08/912 August 1991 UPDATED MEM AND ARTS

View Document

02/08/912 August 1991 SPECIAL/EXTRA RESOLUTION

View Document

10/07/9110 July 1991 PARS RE MORTAGE

View Document

26/11/9026 November 1990 14/11/90 ANNUAL RETURN

View Document

12/11/9012 November 1990 31/12/89 ANNUAL ACCTS

View Document

30/10/8930 October 1989 13/10/89 ANNUAL RETURN

View Document

06/10/896 October 1989 31/12/88 ANNUAL ACCTS

View Document

30/07/8830 July 1988 24/05/88 ANNUAL RETURN

View Document

25/06/8825 June 1988 31/12/87 ANNUAL ACCTS

View Document

20/10/8720 October 1987 31/12/86 ANNUAL ACCTS

View Document

14/10/8714 October 1987 07/10/87 ANNUAL RETURN

View Document

07/10/877 October 1987 CHANGE OF DIRS/SEC

View Document

15/05/8715 May 1987 CHANGE OF DIRS/SEC

View Document

18/12/8618 December 1986 CHANGE IN SIT REG ADD

View Document

07/10/867 October 1986 31/12/85 ANNUAL ACCTS

View Document

02/10/862 October 1986 22/09/86 ANNUAL RETURN

View Document

20/11/8520 November 1985 12/11/85 ANNUAL RETURN

View Document

13/11/8513 November 1985 31/12/84 ANNUAL ACCTS

View Document

03/06/853 June 1985 CERT CHANGE

View Document

03/06/853 June 1985 RESOLUTION TO CHANGE NAME

View Document

23/08/8423 August 1984 31/12/83 ANNUAL ACCTS

View Document

23/08/8423 August 1984 05/06/84 ANNUAL RETURN

View Document

10/05/8310 May 1983 31/12/83 ANNUAL RETURN

View Document

21/01/8321 January 1983 31/12/82 ANNUAL RETURN

View Document

21/01/8321 January 1983

View Document

14/06/8214 June 1982 NOTICE OF ARD

View Document

10/06/8210 June 1982 LETTER OF APPROVAL

View Document

10/06/8210 June 1982 SPECIAL/EXTRA RESOLUTION

View Document

14/05/8214 May 1982 PARTICULARS RE DIRECTORS

View Document

15/09/8115 September 1981 PARTICULARS RE DIRECTORS

View Document

15/09/8115 September 1981 PARTICULARS RE DIRECTORS

View Document

28/04/8128 April 1981 31/12/81 ANNUAL RETURN

View Document

28/04/8128 April 1981

View Document

06/02/816 February 1981 PARTICULARS RE DIRECTORS

View Document

06/02/816 February 1981 SITUATION OF REG OFFICE

View Document

14/05/8014 May 1980 31/12/80 ANNUAL RETURN

View Document

07/05/807 May 1980 PARTICULARS RE DIRECTORS

View Document

26/04/7926 April 1979 31/12/79 ANNUAL RETURN

View Document

26/04/7926 April 1979 PARTICULARS RE DIRECTORS

View Document

14/02/7914 February 1979 PARTICULARS RE DIRECTORS

View Document

10/05/7810 May 1978 PARTICULARS RE DIRECTORS

View Document

02/05/782 May 1978 31/12/78 ANNUAL RETURN

View Document

13/05/7713 May 1977 31/12/77 ANNUAL RETURN

View Document

29/06/7629 June 1976 31/12/76 ANNUAL RETURN

View Document

21/05/7521 May 1975 31/12/75 ANNUAL RETURN

View Document

29/05/7429 May 1974 31/12/74 ANNUAL RETURN

View Document

04/01/744 January 1974 RETURN OF ALLOTS (CASH)

View Document

29/06/7329 June 1973 31/12/73 ANNUAL RETURN

View Document

05/01/735 January 1973 31/12/72 ANNUAL RETURN

View Document

04/09/724 September 1972 MORTGAGE SATISFACTION

View Document

02/11/712 November 1971 31/12/71 ANNUAL RETURN

View Document

29/10/7129 October 1971 SITUATION OF REG OFFICE

View Document

03/05/713 May 1971 PARTICULARS RE DIRECTORS

View Document

16/06/7016 June 1970 PARS RE CONTRACT

View Document

18/05/7018 May 1970 31/12/69 ANNUAL RETURN

View Document

28/04/7028 April 1970 31/12/67 ANNUAL RETURN

View Document

28/04/7028 April 1970 RETURN OF ALLOTS (CASH)

View Document

28/04/7028 April 1970 31/12/68 ANNUAL RETURN

View Document

11/03/7011 March 1970 SPECIAL/EXTRA RESOLUTION

View Document

11/03/7011 March 1970 31/12/70 ANNUAL RETURN

View Document

11/04/6911 April 1969 MORTGAGE SATISFACTION

View Document

11/03/6911 March 1969 PARTICULARS RE DIRECTORS

View Document

11/03/6911 March 1969 31/12/68 ANNUAL RETURN

View Document

31/12/6831 December 1968 PARTICULARS RE DIRECTORS

View Document

07/03/687 March 1968 PARTICULARS RE DIRECTORS

View Document

24/01/6824 January 1968 PARTICULARS RE DIRECTORS

View Document

24/01/6824 January 1968 31/12/67 ANNUAL RETURN

View Document

14/07/6714 July 1967 PARS RE CONTRACT

View Document

05/07/675 July 1967 MORTGAGE SATISFACTION

View Document

08/06/678 June 1967 RETURN OF ALLOTS (CASH)

View Document

07/06/677 June 1967 SIT OF REGISTER OF MEMS

View Document

09/05/679 May 1967 NOT OF INCR IN NOM CAP

View Document

09/05/679 May 1967 SPECIAL/EXTRA RESOLUTION

View Document

09/05/679 May 1967 STAT INC IN NOMINAL CAP

View Document

24/04/6724 April 1967 31/12/66 ANNUAL RETURN

View Document

24/04/6724 April 1967 PARTICULARS RE DIRECTORS

View Document

28/07/6628 July 1966 PARTICULARS RE DIRECTORS

View Document

20/06/6620 June 1966 31/12/65 ANNUAL RETURN

View Document

15/03/6615 March 1966 PARTICULARS RE DIRECTORS

View Document

29/07/6529 July 1965 CONTRCT/AGREEMNT RE SHS

View Document

29/07/6529 July 1965 SITUATION OF REG OFFICE

View Document

29/07/6529 July 1965 SIT OF REGISTER OF MEMS

View Document

29/07/6529 July 1965 PARTICULARS RE DIRECTORS

View Document

29/07/6529 July 1965 RETURN OF ALLOTS (CASH)

View Document

02/06/652 June 1965 31/12/64 ANNUAL RETURN

View Document

29/03/6529 March 1965 NOT OF INCR IN NOM CAP

View Document

29/03/6529 March 1965 SPECIAL/EXTRA RESOLUTION

View Document

08/03/658 March 1965 STAT INC IN NOMINAL CAP

View Document

01/12/641 December 1964 RECIEVERS ABSTRACT

View Document

29/09/6429 September 1964 RECIEVERS ABSTRACT

View Document

18/02/6418 February 1964 RECIEVERS ABSTRACT

View Document

10/07/6310 July 1963 RECIEVERS ABSTRACT

View Document

04/02/634 February 1963 RECIEVERS ABSTRACT

View Document

11/07/6211 July 1962 RECIEVERS ABSTRACT

View Document

09/01/629 January 1962 RECIEVERS ABSTRACT

View Document

01/08/611 August 1961 RECIEVERS ABSTRACT

View Document

01/08/611 August 1961 RECIEVERS ABSTRACT

View Document

24/06/6024 June 1960 RECIEVERS ABSTRACT

View Document

24/02/6024 February 1960 RECIEVERS ABSTRACT

View Document

12/02/6012 February 1960

View Document

12/02/6012 February 1960 31/12/59 ANNUAL RETURN

View Document

15/06/5915 June 1959 Appointment of receiver

View Document

15/06/5915 June 1959 APPOINTMENT OF RECEIVER

View Document

05/02/595 February 1959 31/12/58 ANNUAL RETURN

View Document

08/01/588 January 1958 31/12/57 ANNUAL RETURN

View Document

20/09/5620 September 1956

View Document

20/09/5620 September 1956

View Document

20/09/5620 September 1956 31/12/56 ANNUAL RETURN

View Document

19/09/5619 September 1956 Resolutions

View Document

19/09/5619 September 1956 SPECIAL/EXTRA RESOLUTION

View Document

19/09/5619 September 1956 Resolutions

View Document

18/07/5618 July 1956 LIQ STAT OF ACCOUNTS

View Document

10/11/5510 November 1955 COURT ORDER

View Document

01/11/551 November 1955 COURT ORDER

View Document

01/11/551 November 1955 PARTICULARS RE DIRECTORS

View Document

13/09/5513 September 1955 APPOINTMENT OF LIQUIDATOR

View Document

02/03/552 March 1955 RETURN OF ALLOTS (CASH)

View Document

22/02/5522 February 1955 31/12/55 ANNUAL RETURN

View Document

22/02/5522 February 1955 31/12/54 ANNUAL RETURN

View Document

29/11/5429 November 1954 STAT INC IN NOMINAL CAP

View Document

29/11/5429 November 1954 NOT OF INCR IN NOM CAP

View Document

29/11/5429 November 1954 SPECIAL/EXTRA RESOLUTION

View Document

12/10/5412 October 1954 PARS RE MORTAGE

View Document

13/01/5413 January 1954 31/12/53 ANNUAL RETURN

View Document

02/12/522 December 1952 31/12/52 ANNUAL RETURN

View Document

26/11/5226 November 1952 PARTICULARS RE DIRECTORS

View Document

30/08/5130 August 1951 31/12/51 ANNUAL RETURN

View Document

30/08/5130 August 1951 PARTICULARS RE DIRECTORS

View Document

27/11/5027 November 1950 PARTICULARS RE DIRECTORS

View Document

31/10/5031 October 1950 RETURN OF ALLOTS (CASH)

View Document

15/06/5015 June 1950 31/12/50 ANNUAL RETURN

View Document

15/06/5015 June 1950 PARTICULARS RE DIRECTORS

View Document

09/05/509 May 1950 31/12/49 ANNUAL RETURN

View Document

09/05/509 May 1950 PARTICULARS RE DIRECTORS

View Document

12/12/4912 December 1949 31/12/49 ANNUAL RETURN

View Document

12/12/4912 December 1949 STAT INC IN NOMINAL CAP

View Document

12/12/4912 December 1949 SPECIAL/EXTRA RESOLUTION

View Document

12/12/4912 December 1949 NOT OF INCR IN NOM CAP

View Document

20/10/4920 October 1949 PARTICULARS RE DIRECTORS

View Document

14/02/4914 February 1949 31/12/48 ANNUAL RETURN

View Document

30/06/4830 June 1948 PARTICULARS RE DIRECTORS

View Document

03/02/483 February 1948 PARS RE MORTAGE

View Document

23/09/4723 September 1947 PARTICULARS RE DIRECTORS

View Document

15/04/4715 April 1947 31/12/47 ANNUAL RETURN

View Document

15/04/4715 April 1947 PARS RE MORTAGE

View Document

15/04/4715 April 1947 31/12/46 ANNUAL RETURN

View Document

19/02/4719 February 1947 SITUATION OF REG OFFICE

View Document

23/12/4623 December 1946 RETURN OF ALLOTS (CASH)

View Document

20/05/4620 May 1946 RETURN OF ALLOTS (CASH)

View Document

13/03/4613 March 1946 PARTICULARS RE DIRECTORS

View Document

13/03/4613 March 1946 RETURN OF ALLOTS (CASH)

View Document

28/11/4528 November 1945 PARTICULARS RE DIRECTORS

View Document

28/11/4528 November 1945 SITUATION OF REG OFFICE

View Document

21/11/4521 November 1945 MEMORANDUM

View Document

21/11/4521 November 1945 STATEMENT OF NOMINAL CAP

View Document

21/11/4521 November 1945 ARTICLES

View Document

21/11/4521 November 1945 DECL ON COMPL ON INCORP

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