Daedalus Ams (Uk) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 23, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2013-11-30 | |
Cash in hand | £2,791 | +70.04% |
Net Worth | £10,647 | -4.59% |
Liabilities | £4,517 | -26.57% |
Trade Debtors | £12,373 | -29.45% |
Total assets | £15,164 | -11.14% |
Shareholder's funds | £10,647 | -4.59% |
Total liabilities | £4,517 | -26.57% |
DAEDALUS PROPERTIES (UK) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04778002 |
Record last updated | Sunday, September 28, 2014 4:11:50 AM UTC |
Official Address | Michael j Emery 22 St Johns Street Newport Pagnell South There are 2 companies registered at this street |
Locality | Newport Pagnell South |
Region | Milton Keynes, England |
Postal Code | MK168HJ |
Sector | Renting and operating of Housing Association real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 12, 2014 | First notification of strike - off in london gazette |  |
Registry | Aug 1, 2014 | Striking off application by a company |  |
Financials | May 23, 2014 | Annual accounts |  |
Registry | Feb 20, 2014 | Change of accounting reference date |  |
Registry | Jun 20, 2013 | Annual return |  |
Financials | Aug 22, 2012 | Annual accounts |  |
Registry | Jul 6, 2012 | Annual return |  |
Financials | Feb 29, 2012 | Annual accounts |  |
Registry | Jun 22, 2011 | Annual return |  |
Financials | Mar 1, 2011 | Annual accounts |  |
Registry | Jun 22, 2010 | Annual return |  |
Registry | Jun 22, 2010 | Change of particulars for director |  |
Financials | Mar 1, 2010 | Annual accounts |  |
Registry | May 28, 2009 | Annual return |  |
Financials | Mar 28, 2009 | Annual accounts |  |
Registry | Aug 20, 2008 | Annual return |  |
Financials | Apr 1, 2008 | Annual accounts |  |
Registry | Sep 25, 2007 | Change of name certificate |  |
Registry | Sep 25, 2007 | Company name change |  |
Registry | Jul 13, 2007 | Annual return |  |
Registry | May 3, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Jan 20, 2007 | Annual accounts |  |
Registry | Jun 27, 2006 | Annual return |  |
Financials | Nov 29, 2005 | Annual accounts |  |
Registry | Sep 2, 2005 | Particulars of a mortgage or charge |  |
Registry | Jul 29, 2005 | Annual return |  |
Financials | Mar 29, 2005 | Annual accounts |  |
Registry | Jun 3, 2004 | Annual return |  |
Registry | Apr 21, 2004 | Particulars of a mortgage or charge |  |
Registry | Apr 21, 2004 | Particulars of a mortgage or charge 4778... |  |
Registry | Apr 21, 2004 | Particulars of a mortgage or charge |  |
Registry | Jun 14, 2003 | Appointment of a secretary |  |
Registry | Jun 14, 2003 | Appointment of a director |  |
Registry | Jun 14, 2003 | Change in situation or address of registered office |  |
Registry | Jun 5, 2003 | Resignation of a secretary |  |
Registry | Jun 5, 2003 | Resignation of a director |  |
Registry | May 28, 2003 | Two appointments: 2 women,: 2 women |  |
Registry | May 27, 2003 | Two appointments: 2 companies |  |