- Company Overview for DANDO LIMITED (04450930)
- Filing history for DANDO LIMITED (04450930)
- People for DANDO LIMITED (04450930)
- Charges for DANDO LIMITED (04450930)
- Insolvency for DANDO LIMITED (04450930)
- More for DANDO LIMITED (04450930)
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) |
---|---|---|---|
25 Oct 2007 | 287 | Registered office changed on 25/10/07 from: 4 fairfield avenue cheadle hulme stockport SK8 5EU | |
24 Aug 2007 | 395 | Particulars of mortgage/charge | |
26 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Mar 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
30 Jun 2006 | 363s | Return made up to 29/05/06; full list of members | |
07 Apr 2006 | AA | Total exemption small company accounts made up to 31 May 2005 | |
22 Aug 2005 | 363s | Return made up to 29/05/05; full list of members | |
16 Mar 2005 | AA | Total exemption small company accounts made up to 31 May 2004 | |
31 Jan 2005 | 287 | Registered office changed on 31/01/05 from: 65 cheadle road cheadle hulme stockport cheshire SK8 5EU | |
13 Oct 2004 | 395 | Particulars of mortgage/charge | |
13 Oct 2004 | 395 | Particulars of mortgage/charge | |
13 Oct 2004 | 395 | Particulars of mortgage/charge | |
24 May 2004 | 363s | Return made up to 29/05/04; full list of members | |
01 Apr 2004 | AA | Total exemption small company accounts made up to 31 May 2003 | |
22 Sep 2003 | 363s | Return made up to 29/05/03; full list of members | |
11 Jul 2002 | 395 | Particulars of mortgage/charge | |
10 Jun 2002 | 288a | New secretary appointed | |
10 Jun 2002 | 288a | New director appointed | |
10 Jun 2002 | 288b | Secretary resigned | |
10 Jun 2002 | 288b | Director resigned | |
10 Jun 2002 | 287 | Registered office changed on 10/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR | |
29 May 2002 | NEWINC | Incorporation |