DEXTERFIELD LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/12/1128 December 2011 APPLICATION FOR STRIKING-OFF

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1128 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN O CONNOR

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN O CONNOR

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED JOHN DAVID O'CONNOR

View Document

30/03/1030 March 2010 SECRETARY APPOINTED JOHN DAVID O'CONNOR

View Document

02/11/092 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/09 FROM: GISTERED OFFICE CHANGED ON 29/09/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 APPOINTMENT TERMINATE, DIRECTOR EPHRAIM SHAHMOON LOGGED FORM

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR EPHRAIM SHAHMOON

View Document

22/10/0822 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GABBAY / 16/09/2008

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: G OFFICE CHANGED 24/01/08 ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

19/10/0719 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 S80A AUTH TO ALLOT SEC 12/09/01

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

19/06/9919 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: G OFFICE CHANGED 27/05/98 27/31 BLANDFORD STREET LONDON W1H 3AD

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9614 November 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/12/9315 December 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/12/9210 December 1992

View Document

10/12/9210 December 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/06/9216 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9216 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9129 October 1991

View Document

29/10/9129 October 1991 RETURN MADE UP TO 15/10/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9026 October 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/05/9014 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/907 February 1990 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/03/8931 March 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8722 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/01/8720 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/8621 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

21/05/8621 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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