DOBSON ENGINEERING SERVICES LTD

Company Documents

DateDescription
22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/149 April 2014 APPLICATION FOR STRIKING-OFF

View Document

02/02/142 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM, BENSON HALL SCALTHWAITERIGG, KENDAL, CUMBRIA, LA9 6PL, ENGLAND

View Document

05/02/135 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DOBSON / 01/01/2013

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM, 14 KIRKSTONE CLOSE, KENDAL, CUMBRIA, LA9 7HU

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/01/1223 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

21/01/1221 January 2012 APPOINTMENT TERMINATED, SECRETARY NINA DOBSON

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / NINA JOANNE DOBSON / 01/02/2010

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DOBSON / 01/02/2010

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/03/1029 March 2010 05/01/10 NO CHANGES

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 05/01/09; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: KENDAL HSE, MURLEY MOSS BUS VILLAGE, OXEN HOLME ROAD KENDAL CUMBRIA LA9 7RL

View Document

05/01/055 January 2005 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