AYNSLEY DOBSON PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/118 December 2011 APPLICATION FOR STRIKING-OFF

View Document

15/03/1115 March 2011 ORDER OF COURT - RESTORATION

View Document

02/12/082 December 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/0813 August 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/084 July 2008 APPLICATION FOR STRIKING-OFF

View Document

05/06/085 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 47 NEWGATE STREET MORPETH NORTHUMBERLAND NE61 1AT

View Document

12/05/0512 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 Incorporation

View Document

27/04/0127 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company