DAMAR HOMES (DARLASTON) LIMITED

05293775
18 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT

Documents

Documents
Date Category Description Pages
10 Apr 2012 gazette Gazette Dissolved Voluntary 1 Buy now
27 Dec 2011 gazette Gazette Notice Voluntary 1 Buy now
15 Dec 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Mar 2011 accounts Annual Accounts 5 Buy now
14 Dec 2010 annual-return Annual Return 4 Buy now
14 Dec 2010 address Change Sail Address Company With Old Address 1 Buy now
06 Apr 2010 accounts Annual Accounts 5 Buy now
04 Mar 2010 officers Termination of appointment of director (Ian Marsh) 1 Buy now
01 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
08 Dec 2009 address Move Registers To Sail Company 1 Buy now
08 Dec 2009 officers Change of particulars for director (Ian John Marsh) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Mr. Andrew James Dace) 2 Buy now
07 Dec 2009 address Change Sail Address Company 1 Buy now
07 Dec 2009 officers Change of particulars for secretary (Andrew James Dace) 1 Buy now
20 Feb 2009 accounts Annual Accounts 5 Buy now
08 Jan 2009 annual-return Return made up to 23/11/08; full list of members 4 Buy now
07 Oct 2008 capital Ad 11/12/07 gbp si 99@1=99 gbp ic 1/100 2 Buy now
01 May 2008 accounts Annual Accounts 6 Buy now
15 Feb 2008 officers Director resigned 1 Buy now
30 Jan 2008 annual-return Return made up to 23/11/07; full list of members 2 Buy now
18 Dec 2007 mortgage Particulars of mortgage/charge 5 Buy now
18 Dec 2007 mortgage Particulars of mortgage/charge 5 Buy now
18 Dec 2007 mortgage Particulars of mortgage/charge 7 Buy now
13 Dec 2007 officers New director appointed 5 Buy now
09 May 2007 accounts Annual Accounts 5 Buy now
30 Nov 2006 annual-return Return made up to 23/11/06; full list of members 2 Buy now
21 Mar 2006 address Registered office changed on 21/03/06 from: 254 walsall road bridgtown cannock staffs WS11 3JL 1 Buy now
21 Mar 2006 accounts Annual Accounts 5 Buy now
11 Jan 2006 annual-return Return made up to 23/11/05; full list of members 2 Buy now
11 Jan 2006 officers New secretary appointed 1 Buy now
11 Jan 2006 officers New director appointed 1 Buy now
11 Jan 2006 officers New director appointed 1 Buy now
11 Jan 2006 officers Director resigned 1 Buy now
11 Jan 2006 officers Secretary resigned 1 Buy now
12 Dec 2005 address Registered office changed on 12/12/05 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
12 Dec 2005 accounts Accounting reference date shortened from 30/11/05 to 30/06/05 1 Buy now
23 Nov 2004 incorporation Incorporation Company 31 Buy now