D.C DOUBTFIRE LTD

Company Documents

DateDescription
27/11/1227 November 2012 STRUCK OFF AND DISSOLVED

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

03/02/123 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM C/O C DOUBTFIRE TOWN HEAD COTTAGE CONISTONE SKIPTON N YORKS BD23 5HS ENGLAND

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CAREY LOUISE DOUBTFIRE / 26/05/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL DOUBTFIRE / 26/05/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAREY LOUISE DOUBTFIRE / 26/05/2011

View Document

26/05/1126 May 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

10/05/1010 May 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAREY LOUISE DOUBTFIRE / 05/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL DOUBTFIRE / 05/05/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CAREY LOUISE DOUBTFIRE / 05/05/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CAREY LOUISE DOUBTFIRE / 05/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAREY LOUISE DOUBTFIRE / 05/05/2010

View Document

26/02/1026 February 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 7 BARDENFELL VIEW GRASSINGTON SKIPTON NORTH YORKSHIRE BD23 5LL

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

18/03/0818 March 2008 RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 26/01/07; CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: G OFFICE CHANGED 06/04/04 25 PECKOVER STREET LITTLE GERMANY BRADFORD WEST YORKSHIRE BD1 5BD

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 SECRETARY RESIGNED

View Document

03/04/043 April 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0426 January 2004 Incorporation

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