DEXTER 2013 LIMITED

Company Documents

DateDescription
26/06/1326 June 2013 DECLARATION OF SOLVENCY

View Document

17/06/1317 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/06/1317 June 2013 SPECIAL RESOLUTION TO WIND UP

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 COMPANY NAME CHANGED HOWARTH CORPORATE FINANCE LIMITED
CERTIFICATE ISSUED ON 07/05/13

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES MOORBY

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN STUBBS

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

12/02/1212 February 2012 REGISTERED OFFICE CHANGED ON 12/02/2012 FROM 64 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2EE

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROY MOORBY / 13/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL STUBBS / 13/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGHES / 13/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ROULSTON / 13/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ROULSTON / 13/05/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BELL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: G OFFICE CHANGED 29/10/04 VICARAGE CHAMBERS, PARK SQUARE EAST, LEEDS WEST YORKSHIRE LS1 2LH

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/05/0417 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: G OFFICE CHANGED 15/01/04 4 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: G OFFICE CHANGED 06/10/00 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2AL

View Document

12/06/0012 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: G OFFICE CHANGED 23/07/99 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information