DEXTOR LIMITED

Company Documents

DateDescription
08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM
SOVEREIGN HOUSE
HARDING WAY
ST IVES
CAMBRIDGESHIRE
PE27 3WR

View Document

05/12/145 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/12/145 December 2014 SPECIAL RESOLUTION TO WIND UP

View Document

03/12/143 December 2014 DECLARATION OF SOLVENCY

View Document

19/09/1419 September 2014 COMPANY NAME CHANGED STERLING CARE LIMITED
CERTIFICATE ISSUED ON 19/09/14

View Document

19/09/1419 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/11/1329 November 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

23/06/1023 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANNE LITTLE / 01/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/02/005 February 2000 REGISTERED OFFICE CHANGED ON 05/02/00 FROM: G OFFICE CHANGED 05/02/00 ORMOND HOUSE NUFFIELD ROAD ST IVES HUNTINGDON CAMBRIDGESHIRE PE17 4LX

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

21/02/9621 February 1996 AUDITOR'S RESIGNATION

View Document

20/02/9620 February 1996 AUDITOR'S RESIGNATION

View Document

28/01/9628 January 1996 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

08/12/958 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/04/9417 April 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

23/02/9423 February 1994 REGISTERED OFFICE CHANGED ON 23/02/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

11/12/9211 December 1992 EXEMPTION FROM APPOINTING AUDITORS 30/11/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 COMPANY NAME CHANGED ROASTMARK LIMITED CERTIFICATE ISSUED ON 10/03/92

View Document

12/12/9112 December 1991 EXEMPTION FROM APPOINTING AUDITORS 30/11/91

View Document

12/12/9112 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

10/12/9010 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

10/12/9010 December 1990 EXEMPTION FROM APPOINTING AUDITORS 30/11/90

View Document

20/12/8920 December 1989 RETURN MADE UP TO 30/11/89; NO CHANGE OF MEMBERS

View Document

20/12/8920 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/04/89

View Document

04/01/894 January 1989 EXEMPTION FROM APPOINTING AUDITORS 091288

View Document

04/01/894 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

01/12/881 December 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

28/01/8828 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 ALTER MEM AND ARTS 211287

View Document

11/01/8811 January 1988 REGISTERED OFFICE CHANGED ON 11/01/88 FROM: G OFFICE CHANGED 11/01/88 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

11/01/8811 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/8728 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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