DALRAN LIMITED

06045127
ANGLO-DAL HOUSE, 5 SPRING VILLA PARK, EDGWARE MIDDLESEX HA8 7EB HA8 7EB

Documents

Documents
Date Category Description Pages
30 Jul 2013 gazette Gazette Dissolved Compulsory 1 Buy now
16 Apr 2013 gazette Gazette Notice Compulsory 1 Buy now
12 Jan 2012 annual-return Annual Return 3 Buy now
30 Nov 2011 accounts Annual Accounts 4 Buy now
14 Sep 2011 officers Change of particulars for director (Terry Goss) 2 Buy now
12 Jan 2011 annual-return Annual Return 3 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
14 Jan 2010 annual-return Annual Return 4 Buy now
12 Jan 2010 officers Termination of appointment of secretary (Kirkcourt Limited) 1 Buy now
19 Nov 2009 officers Change of particulars for director (Terry Goss) 2 Buy now
31 Oct 2009 accounts Annual Accounts 3 Buy now
21 Jan 2009 accounts Annual Accounts 3 Buy now
08 Jan 2009 annual-return Return made up to 08/01/09; full list of members 3 Buy now
28 May 2008 officers Director's Change of Particulars / terry goss / 28/05/2008 / HouseName/Number was: , now: 12; Street was: 4 parsons pool, now: stalbridge close; Area was: , now: stalbridge; Post Town was: shaftesbury, now: sturminster newton; Post Code was: SP7 8AL, now: DT10 2ND; Country was: , now: united kingdom 1 Buy now
16 Jan 2008 annual-return Return made up to 08/01/08; full list of members 2 Buy now
09 Jan 2008 accounts Annual Accounts 3 Buy now
08 May 2007 officers Director resigned 1 Buy now
26 Feb 2007 officers New director appointed 1 Buy now
23 Feb 2007 officers New secretary appointed 1 Buy now
23 Feb 2007 officers New director appointed 1 Buy now
23 Feb 2007 capital Ad 05/02/07--------- £ si 1@1=1 £ ic 1/2 1 Buy now
23 Feb 2007 accounts Accounting reference date shortened from 31/01/08 to 31/03/07 1 Buy now
14 Feb 2007 resolution Resolution 17 Buy now
11 Jan 2007 officers Director resigned 1 Buy now
11 Jan 2007 officers Secretary resigned 1 Buy now
08 Jan 2007 incorporation Incorporation Company 14 Buy now