DOCKLEAF DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/142 January 2014 APPLICATION FOR STRIKING-OFF

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/02/132 February 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

15/12/1215 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1029 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM ANDERSON / 18/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANDERSON / 18/12/2009

View Document

29/12/0829 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

05/03/075 March 2007 COMPANY NAME CHANGED SANDCO 1015 LIMITED CERTIFICATE ISSUED ON 03/03/07

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: G OFFICE CHANGED 28/02/07 SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0618 December 2006 Incorporation

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