- Company Overview for DASH PRODUCTS LIMITED (03053894)
- Filing history for DASH PRODUCTS LIMITED (03053894)
- People for DASH PRODUCTS LIMITED (03053894)
- Charges for DASH PRODUCTS LIMITED (03053894)
- Insolvency for DASH PRODUCTS LIMITED (03053894)
- More for DASH PRODUCTS LIMITED (03053894)
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) |
---|---|---|---|
07 May 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Mar 2010 | AD01 | Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 11 March 2010 | |
05 Jan 2010 | AAMD | Amended accounts made up to 31 December 2008 | |
10 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
10 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
10 Nov 2009 | TM01 | Termination of appointment of Michael Bannister as a director | |
10 Nov 2009 | AP03 | Appointment of Mr Michael James Bannister as a secretary | |
10 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
03 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Sep 2009 | 288b | Appointment terminated director paul forrester | |
30 Sep 2009 | 288b | Appointment terminated director chris carden | |
21 Aug 2009 | 288b | Appointment terminated secretary penelope bannister | |
12 Aug 2009 | 363a | Return made up to 05/05/09; full list of members | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from the corner house 2 high street aylesford kent ME20 7BG | |
12 Aug 2009 | 288a | Director appointed mr richard ashcroft | |
12 Aug 2009 | 288a | Director appointed mr paul forrester | |
12 Aug 2009 | 288a | Director appointed mr chris carden | |
12 Aug 2009 | 288a | Director appointed rachael edwards | |
05 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
26 Jun 2009 | 287 | Registered office changed on 26/06/2009 from 10 sherwood house walderslade centre walderslade chatham kent ME5 9UD | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Sep 2008 | 288c | Director's change of particulars / michael bannister / 03/09/2008 | |
03 Sep 2008 | 288c | Secretary's change of particulars / penelope bannister / 03/09/2008 |