START DARTFORD LIMITED

Company Documents

DateDescription
07/12/127 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/09/127 September 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

23/06/1023 June 2010 ORDER OF COURT TO WIND UP

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED SECRETARY KATRINA PERRIN

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

04/02/094 February 2009 SECRETARY'S CHANGE OF PARTICULARS / KATRINA PERRIN / 01/01/2007

View Document

04/02/094 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PERRIN / 01/01/2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM:
ST JOHNS INNOVATION CENTRE
COWLEY ROAD
CAMBRIDGE
CAMBRIDGESHIRE CB4 0WS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/08/0624 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 COMPANY NAME CHANGED
THAMES GATEWAY SCIENCE PARK LIMI
TED
CERTIFICATE ISSUED ON 09/08/06

View Document

27/06/0627 June 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 FIRST GAZETTE

View Document

27/09/0427 September 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM:
LEVEL 1 EXCHANGE HOUSE
PRIMROSE STREET
LONDON EC2A 2HS

View Document

27/09/0427 September 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 COMPANY NAME CHANGED
PRECIS (2457) LIMITED
CERTIFICATE ISSUED ON 26/08/04

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/07/0422 July 2004 Incorporation

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