DRAMPOOL LIMITED

Company Documents

DateDescription
01/11/111 November 2011 STRUCK OFF AND DISSOLVED

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNIOR EMAKA AMAZU / 08/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

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

View Document

06/04/096 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/08 FROM: GISTERED OFFICE CHANGED ON 15/09/2008 FROM 1ST FLOOR HIGHLANDS HOUSE 165 THE BROADWAY WIMBLEDON LONDON SW19 1NE

View Document

25/03/0825 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: G OFFICE CHANGED 23/03/07 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information