DIOSCORIDES LIMITED

Company Documents

DateDescription
15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM
CHARLTON HOUSE
32 HIGH STREET
CULLOMPTON
DEVON
EX15 1AE

View Document

05/03/145 March 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008988,00009519

View Document

28/09/1328 September 2013 DISS40 (DISS40(SOAD))

View Document

26/09/1326 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

25/09/1225 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1129 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

26/01/1126 January 2011 Annual return made up to 16 August 2010 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY HARTLEY / 01/08/2010

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCY HARTLEY / 01/08/2010

View Document

16/02/1016 February 2010 DISS40 (DISS40(SOAD))

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

20/08/0920 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/082 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM:
THIRD FLOOR
HOWARD HOUSE QUEENS AVENUE
CLIFTON BRISTOL
BS8 1QT

View Document

22/03/0722 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0714 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 ￯﾿ᄑ NC 1000/352000
27/09/06

View Document

11/10/0611 October 2006 NC INC ALREADY ADJUSTED 27/09/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM:
15 PORTLAND SQUARE
BRISTOL
BS2 8SJ

View Document

24/11/0424 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM:
CHARLTON HOUSE
32 HIGH STREET
CULLOMPTON
DEVON EX15 1AE

View Document

18/06/0318 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

29/11/0129 November 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 COMPANY NAME CHANGED
DOORCALL LIMITED
CERTIFICATE ISSUED ON 23/11/01

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • UNIQUE ASSETS LIMITED


  • 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