DEXTER HOLDINGS

Company Documents

DateDescription
14/03/1014 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/12/0914 December 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

25/08/0925 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2008

View Document

10/08/0910 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2009

View Document

17/02/0917 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2009

View Document

14/02/0814 February 2008 SEC OF STATE'S RELEASE OF LIQ

View Document

06/02/086 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/11/0713 November 2007 O/C - REPLACEMENT OF LIQUIDATOR

View Document

13/11/0713 November 2007 APPOINTMENT OF LIQUIDATOR

View Document

13/11/0713 November 2007 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

15/08/0715 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/02/0722 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: C/O TARLO LYONS WATCHMAKER COURT 33 ST JOHNS LANE LONDON EC1M 4DB

View Document

03/02/063 February 2006 SPECIAL RESOLUTION TO WIND UP

View Document

03/02/063 February 2006 APPOINTMENT OF LIQUIDATOR

View Document

03/02/063 February 2006 DECLARATION OF SOLVENCY

View Document

25/07/0525 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 AUDITOR'S RESIGNATION

View Document

01/11/021 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

01/11/991 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 AUDITOR'S RESIGNATION

View Document

03/11/983 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

02/07/972 July 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 NEW SECRETARY APPOINTED

View Document

01/11/961 November 1996 SECRETARY RESIGNED

View Document

01/11/961 November 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED

View Document

15/11/9515 November 1995

View Document

15/11/9515 November 1995 SECRETARY RESIGNED

View Document

02/11/952 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

01/06/941 June 1994

View Document

01/06/941 June 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9320 October 1993 REGISTERED OFFICE CHANGED ON 20/10/93 FROM: UNIT 9 POYLE 14 NEWLANDS DRIVE, COLNBROOK SLOUGH, BERKS SL3 0DX

View Document

23/09/9323 September 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993

View Document

28/06/9328 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

02/09/922 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

15/07/9215 July 1992

View Document

15/07/9215 July 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 SECRETARY RESIGNED

View Document

11/06/9111 June 1991

View Document

11/06/9111 June 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991

View Document

11/06/9111 June 1991

View Document

11/06/9111 June 1991

View Document

11/06/9111 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

04/07/904 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

18/06/9018 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

24/04/8924 April 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: SHIRLEY LODGE 470 LONDON ROAD SLOUGH BERKS SL3 8QY

View Document

22/11/8822 November 1988 £ NC 1000/20000000

View Document

22/11/8822 November 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/10/88

View Document

14/10/8814 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

08/06/888 June 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/8823 May 1988 ALTER MEM AND ARTS 100588

View Document

29/09/8729 September 1987 COMPANY NAME CHANGED AREACROWN CERTIFICATE ISSUED ON 30/09/87

View Document

23/07/8723 July 1987 NEW DIRECTOR APPOINTED

View Document

23/07/8723 July 1987 NEW DIRECTOR APPOINTED

View Document

23/07/8723 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/06/8726 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/8726 June 1987 ALTER MEM AND ARTS 060687

View Document

26/06/8726 June 1987 REGISTERED OFFICE CHANGED ON 26/06/87 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

26/06/8726 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 REREGISTRATION OTHER 060687

View Document

12/06/8712 June 1987 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

08/06/878 June 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/06/878 June 1987 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

08/06/878 June 1987 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

08/06/878 June 1987 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

04/02/874 February 1987 CERTIFICATE OF INCORPORATION

View Document

04/02/874 February 1987 CERTIFICATE OF 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