DALENET LIMITED

05653667
GODREVY HOUSE TREWIDDEN ROAD ST IVES CORNWALL TR26 2BX

Documents

Documents
Date Category Description Pages
28 Apr 2010 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
11 Feb 2010 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
18 Jan 2010 annual-return Annual Return 4 Buy now
18 Jan 2010 officers Change of particulars for director (Gary William Baitup) 2 Buy now
14 Jan 2010 accounts Annual Accounts 5 Buy now
30 Sep 2009 officers Appointment terminated director david ellsmore 1 Buy now
16 Jan 2009 annual-return Return made up to 14/12/08; full list of members 4 Buy now
06 Aug 2008 accounts Annual Accounts 4 Buy now
25 Jul 2008 annual-return Return made up to 14/12/07; full list of members 3 Buy now
24 Jul 2008 address Registered office changed on 24/07/2008 from godrevy hosue trewidden road st ives cornwall TR26 2BX 1 Buy now
08 May 2008 officers Appointment terminated secretary judith baitup 1 Buy now
28 Apr 2008 accounts Accounting reference date extended from 31/12/2007 to 30/04/2008 1 Buy now
24 Apr 2008 officers Secretary appointed emma jane anstee 2 Buy now
24 Apr 2008 officers Director appointed gary william baitup 2 Buy now
25 Feb 2008 officers Appointment terminated director john clarkson 1 Buy now
25 Feb 2008 officers Director appointed david brian ellsmore 2 Buy now
02 Dec 2007 accounts Annual Accounts 1 Buy now
03 Oct 2007 annual-return Return made up to 20/03/07; full list of members 6 Buy now
16 Aug 2007 address Registered office changed on 16/08/07 from: tregenhorne farhouse 19 steppy downs road st erth praze cornwall TR27 6EE 1 Buy now
14 Aug 2007 officers Secretary resigned 1 Buy now
14 Aug 2007 officers New secretary appointed 1 Buy now
27 Jan 2007 officers New secretary appointed 2 Buy now
27 Jan 2007 address Registered office changed on 27/01/07 from: c/o thomas eggar the corn exchange baffins lane chichester west sussex PO19 1GE 1 Buy now
27 Jan 2007 officers New director appointed 2 Buy now
12 Apr 2006 officers Secretary resigned 1 Buy now
12 Apr 2006 officers Director resigned 1 Buy now
09 Jan 2006 address Registered office changed on 09/01/06 from: 6-8 underwood street london N1 7JQ 1 Buy now
14 Dec 2005 incorporation Incorporation Company 19 Buy now