Dark Lime Design Ltd

04452624
C/O Bwc Business Solutions 8 Park Place LS1 2RU

Documents

Documents
Date Category Description Pages
05 Jun 2010 gazette Gazette Dissolved Liquidation 1 Buy now
05 Mar 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Mar 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
21 Dec 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Jun 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Jan 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Jun 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Jun 2007 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
25 Jun 2007 resolution Resolution 1 Buy now
25 Jun 2007 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Jun 2007 address Registered office changed on 04/06/07 from: 46 barkston house croydon street leeds LS11 9RT 1 Buy now
27 Apr 2007 accounts Annual Accounts 9 Buy now
25 Mar 2007 address Registered office changed on 25/03/07 from: arch z granary wharf leeds west yorkshire LS1 4BR 1 Buy now
26 Jan 2007 officers Director resigned 1 Buy now
21 Dec 2006 annual-return Return made up to 31/05/06; full list of members 7 Buy now
12 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Apr 2006 accounts Annual Accounts 9 Buy now
11 Nov 2005 accounts Annual Accounts 18 Buy now
14 Jul 2005 annual-return Return made up to 31/05/05; full list of members 7 Buy now
05 Feb 2005 mortgage Particulars of mortgage/charge 6 Buy now
21 Oct 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Oct 2004 officers Director resigned 1 Buy now
21 Oct 2004 officers Director resigned 1 Buy now
22 Sep 2004 resolution Resolution 2 Buy now
22 Sep 2004 capital Ad 14/09/04--------- £ si 450@1=450 £ ic 50/500 2 Buy now
22 Sep 2004 officers New director appointed 2 Buy now
22 Sep 2004 officers New director appointed 2 Buy now
24 Jun 2004 annual-return Return made up to 31/05/04; full list of members 7 Buy now
22 Apr 2004 accounts Annual Accounts 7 Buy now
09 Mar 2004 address Registered office changed on 09/03/04 from: plantation house plantation avenue harrogate north yorkshire HG2 0DD 1 Buy now
28 Jun 2003 annual-return Return made up to 31/05/03; full list of members 7 Buy now
24 Feb 2003 officers New director appointed 2 Buy now
21 Oct 2002 address Registered office changed on 21/10/02 from: the water mill beamsley skipton north yorkshire BD23 6HH 1 Buy now
21 Oct 2002 officers New secretary appointed 2 Buy now
21 Oct 2002 officers New director appointed 2 Buy now
21 Oct 2002 officers Secretary resigned;director resigned 1 Buy now
31 May 2002 incorporation Incorporation Company 15 Buy now