Advanced company searchLink opens in new window

DALATA UK LTD

Company number 06574723

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
23 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Nov 2010 AA Full accounts made up to 31 December 2009
05 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Mr Patrick Mccann on 1 April 2010
05 May 2010 CH01 Director's details changed for Sean Mckeon on 1 April 2010
05 May 2010 CH01 Director's details changed for Stephen Mcnally on 1 April 2010
05 May 2010 CH03 Secretary's details changed for Sean Mckeon on 1 April 2010
02 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2010 AA Full accounts made up to 31 December 2008
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2009 363a Return made up to 23/04/09; full list of members
08 Jul 2009 MEM/ARTS Memorandum and Articles of Association
03 Jul 2009 CERTNM Company name changed morton hotels uk LTD\certificate issued on 06/07/09
09 May 2008 288b Appointment terminated director oval nominees LIMITED
09 May 2008 288b Appointment terminated secretary ovalsec LIMITED
09 May 2008 288a Director appointed stephen mcnally
09 May 2008 288a Director and secretary appointed sean mckeon
09 May 2008 288a Director appointed patrick anthony mccann
09 May 2008 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
23 Apr 2008 NEWINC Incorporation