DOBSON LYLE LIMITED

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/2024 July 2020 APPLICATION FOR STRIKING-OFF

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LYLE AUSTIN / 11/11/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR RAMANAN MYLVAGANAM

View Document

22/12/1122 December 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LYLE AUSTIN / 08/12/2010

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/11/0927 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

09/02/079 February 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: C/O ALBERT GOODMAN, HENDFORD MANOR, YEOVIL SOMERSET BA20 1UN

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0422 March 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

25/11/0325 November 2003 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 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