- Company Overview for DALE WHOLESALE LIMITED (07040767)
- Filing history for DALE WHOLESALE LIMITED (07040767)
- People for DALE WHOLESALE LIMITED (07040767)
- Insolvency for DALE WHOLESALE LIMITED (07040767)
- More for DALE WHOLESALE LIMITED (07040767)
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) |
---|---|---|---|
13 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
08 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
04 Oct 2012 | AD01 | Registered office address changed from 31 Second Avenue Second Avenue Industrial Estate Chatham Kent ME4 5AU on 4 October 2012 | |
15 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
17 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
23 Jun 2011 | TM01 | Termination of appointment of Bakshish Kaur as a director | |
06 Jun 2011 | AP01 | Appointment of Mrs Raminder Deol as a director | |
22 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
15 Jul 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
16 Feb 2010 | AD01 | Registered office address changed from 4B Christchurch House Beaufort Court Rochester Kent ME2 4FX United Kingdom on 16 February 2010 | |
31 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2009 | CONNOT | Change of name notice | |
26 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 14 October 2009
|
|
10 Nov 2009 | AP01 | Appointment of Mrs Bakshish Kaur as a director | |
23 Oct 2009 | TM01 | Termination of appointment of Barbara Kahan as a director | |
14 Oct 2009 | NEWINC | Incorporation |