C F DODSON LIMITED

Company Documents

DateDescription
07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM
WORKSHOP BIRCH CLOSE
CHARLTON MARSHALL
BLANDFORD
DORSET
DT11 9AJ

View Document

06/06/136 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/06/136 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

06/06/136 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/04/1220 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM GOSS HOUSE 26 HIGH STREET STREET SOMERSET BA16 0EB

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/07/1021 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARALYN MARY DODSON / 22/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE FREDERICK DODSON / 22/04/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

05/08/025 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: G OFFICE CHANGED 17/05/02 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/05/023 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information