DARKSIDE EFFECTS LIMITED

03459352
1ST FLOOR HERICH HOUSE 14-16 CROSS STREET READING BERKSHIRE RG1 1SN

Documents

Documents
Date Category Description Pages
19 Dec 2017 gazette Gazette Dissolved Liquidation 1 Buy now
19 Sep 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
19 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Apr 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
07 Apr 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Apr 2017 resolution Resolution 1 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Sep 2016 accounts Annual Accounts 5 Buy now
07 Dec 2015 annual-return Annual Return 5 Buy now
02 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2015 accounts Annual Accounts 4 Buy now
28 Nov 2014 annual-return Annual Return 5 Buy now
02 Sep 2014 accounts Annual Accounts 4 Buy now
29 Nov 2013 annual-return Annual Return 5 Buy now
30 Aug 2013 accounts Annual Accounts 4 Buy now
08 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2012 annual-return Annual Return 5 Buy now
25 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2012 accounts Annual Accounts 5 Buy now
29 Nov 2011 annual-return Annual Return 5 Buy now
29 Nov 2011 capital Return of Allotment of shares 3 Buy now
28 Nov 2011 capital Return of Allotment of shares 3 Buy now
09 Nov 2011 officers Change of particulars for director (Mr Jonathan Gilbert Williams) 2 Buy now
09 Nov 2011 officers Change of particulars for director (Mrs Andrea Elizabeth Williams) 2 Buy now
09 Nov 2011 officers Change of particulars for secretary (Mrs Andrea Elizabeth Williams) 2 Buy now
24 Aug 2011 accounts Annual Accounts 5 Buy now
14 Jun 2011 capital Return of Allotment of shares 4 Buy now
14 Jun 2011 officers Appointment of director (Mrs Andrea Elizabeth Williams) 3 Buy now
20 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2011 annual-return Annual Return 4 Buy now
17 Nov 2010 accounts Annual Accounts 6 Buy now
27 Oct 2010 officers Termination of appointment of director (Michael Dawson) 2 Buy now
24 Dec 2009 annual-return Annual Return 5 Buy now
04 Nov 2009 officers Termination of appointment of secretary (Manex Efrem) 1 Buy now
04 Nov 2009 officers Appointment of secretary (Mrs Andrea Elizabeth Williams) 1 Buy now
19 Oct 2009 accounts Annual Accounts 6 Buy now
31 Mar 2009 accounts Annual Accounts 7 Buy now
20 Feb 2009 annual-return Return made up to 03/11/08; full list of members 4 Buy now
20 Feb 2009 officers Director's change of particulars / jonathan williams / 04/11/2007 1 Buy now
16 Sep 2008 accounts Annual Accounts 5 Buy now
28 Dec 2007 annual-return Return made up to 03/11/07; full list of members 3 Buy now
08 Feb 2007 accounts Annual Accounts 5 Buy now
07 Nov 2006 annual-return Return made up to 03/11/06; full list of members 3 Buy now
16 Feb 2006 accounts Annual Accounts 6 Buy now
16 Dec 2005 annual-return Return made up to 03/11/05; full list of members 3 Buy now
06 Oct 2005 accounts Delivery ext'd 3 mth 30/11/04 1 Buy now
19 Nov 2004 accounts Annual Accounts 6 Buy now
09 Nov 2004 annual-return Return made up to 03/11/04; full list of members 7 Buy now
18 Jan 2004 annual-return Return made up to 03/11/03; full list of members 7 Buy now
24 May 2003 accounts Annual Accounts 6 Buy now
28 Nov 2002 annual-return Return made up to 03/11/02; full list of members 7 Buy now
16 Aug 2002 accounts Annual Accounts 6 Buy now
29 Jan 2002 annual-return Return made up to 03/11/01; full list of members 6 Buy now
29 Jan 2002 officers New secretary appointed 2 Buy now
11 Oct 2001 accounts Annual Accounts 6 Buy now
20 Dec 2000 annual-return Return made up to 03/11/00; full list of members 6 Buy now
02 Oct 2000 accounts Annual Accounts 7 Buy now
16 Nov 1999 annual-return Return made up to 03/11/99; full list of members 6 Buy now
19 Oct 1999 accounts Annual Accounts 6 Buy now
11 Mar 1999 annual-return Return made up to 03/11/98; full list of members 6 Buy now
24 Nov 1997 officers Secretary resigned 1 Buy now
24 Nov 1997 officers Director resigned 1 Buy now
24 Nov 1997 officers New secretary appointed 2 Buy now
24 Nov 1997 officers New director appointed 2 Buy now
24 Nov 1997 officers New director appointed 2 Buy now
24 Nov 1997 address Registered office changed on 24/11/97 from: international house 31 church road, hendon london NW4 4EB 1 Buy now
03 Nov 1997 incorporation Incorporation Company 18 Buy now