- Company Overview for DART PRODUCTS EUROPE LTD. (00979390)
- Filing history for DART PRODUCTS EUROPE LTD. (00979390)
- People for DART PRODUCTS EUROPE LTD. (00979390)
- Charges for DART PRODUCTS EUROPE LTD. (00979390)
- More for DART PRODUCTS EUROPE LTD. (00979390)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
06 Aug 2013 | CH04 | Secretary's details changed for Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited on 6 August 2013 | |
21 Dec 2012 | TM01 | Termination of appointment of Robert Korzenski as a director | |
11 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 22 August 2012
|
|
06 Sep 2012 | MEM/ARTS | Memorandum and Articles of Association | |
06 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2012 | AA | Full accounts made up to 25 December 2011 | |
15 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
15 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
09 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
26 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
09 Aug 2011 | CH01 | Director's details changed for Anthony Frank Waters on 5 August 2010 | |
06 Jun 2011 | AA | Full accounts made up to 26 December 2010 | |
02 Oct 2010 | AA | Full accounts made up to 27 December 2009 | |
20 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
20 Sep 2010 | AD01 | Registered office address changed from Tower Close St Peters Industrial Park Huntingdon Cambridgeshire PE18 7BZ on 20 September 2010 | |
20 Sep 2010 | AD02 | Register inspection address has been changed | |
06 Sep 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
25 Aug 2010 | CH01 | Director's details changed for Richard R Hernke on 26 July 2010 | |
25 Aug 2010 | CH01 | Director's details changed for Robert M Korzenski on 26 July 2010 | |
25 Aug 2010 | CH01 | Director's details changed for Anthony Frank Waters on 26 July 2010 | |
22 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
18 Aug 2009 | 363a | Return made up to 27/07/09; full list of members | |
18 Aug 2009 | 288c | Director's change of particulars / anthony waters / 01/09/2008 |