DOC MANAGEMENT LTD

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

19/07/2419 July 2024 Accounts for a dormant company made up to 2024-02-28

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

20/10/2320 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

11/03/1411 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/03/139 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

12/03/1212 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

24/03/1124 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM
106-108 PARK ROAD
RUGBY
WARWICKSHIRE
CV21 2QX

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA GERTRUDE MCCLELLAND / 12/02/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MONTGOMERIE / 12/02/2010

View Document

06/05/106 May 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/08/0326 August 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM:
106-108 PARK ROAD
RUGBY
WARWICKSHIRE

View Document

12/08/0312 August 2003 FIRST GAZETTE

View Document

09/03/029 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM:
HOLLY TREE LODGE
BROWNSOVER LANE
RUGBY
WARWICKSHIRE CV21 1HY

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 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