DAMAR HOMES (STANLEY ROAD) LIMITED

05896406
18 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT

Documents

Documents
Date Category Description Pages
26 Jun 2012 gazette Gazette Dissolved Voluntary 1 Buy now
13 Mar 2012 gazette Gazette Notice Voluntary 1 Buy now
02 Mar 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Sep 2011 annual-return Annual Return 4 Buy now
31 Mar 2011 accounts Annual Accounts 5 Buy now
10 Aug 2010 annual-return Annual Return 4 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
02 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
02 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
04 Sep 2009 annual-return Return made up to 04/08/09; full list of members 4 Buy now
02 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 7 5 Buy now
02 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 8 5 Buy now
20 Feb 2009 accounts Annual Accounts 5 Buy now
06 Aug 2008 annual-return Return made up to 04/08/08; full list of members 4 Buy now
08 Mar 2008 accounts Annual Accounts 5 Buy now
29 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
29 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 6 7 Buy now
29 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 5 5 Buy now
15 Feb 2008 officers Director resigned 1 Buy now
14 Jan 2008 officers New director appointed 5 Buy now
06 Sep 2007 annual-return Return made up to 04/08/07; full list of members 2 Buy now
28 Apr 2007 accounts Accounting reference date shortened from 31/08/07 to 30/06/07 1 Buy now
10 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
10 Oct 2006 mortgage Particulars of mortgage/charge 4 Buy now
10 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
22 Aug 2006 officers Secretary resigned 1 Buy now
22 Aug 2006 officers Director resigned 1 Buy now
22 Aug 2006 officers New director appointed 3 Buy now
22 Aug 2006 officers New secretary appointed;new director appointed 3 Buy now
22 Aug 2006 address Registered office changed on 22/08/06 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
04 Aug 2006 incorporation Incorporation Company 31 Buy now