DOCKSIDE FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

14/06/1514 June 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

22/02/1522 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/10/1415 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

09/02/149 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR ZOULFICAR DJOMA

View Document

04/02/134 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR. HIDAYAAT HUSSEIN ETWAREE

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM
SUITE 211-2 WESTBOURNE HOUSE
14-16 WESTBOURNE GROVE
LONDON
W2 5RH
ENGLAND

View Document

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

View Accounts

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM
WESSEX HOUSE, 66 HIGH STREET
HONITON
DEVON
EX14 1PD

View Document

30/10/1130 October 2011 APPOINTMENT TERMINATED, SECRETARY CHURCHILL SECRETARIES LIMITED

View Document

30/10/1130 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHURCHILL DIRECTORS LIMITED

View Document

30/10/1130 October 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA VERNON

View Document

30/10/1130 October 2011 DIRECTOR APPOINTED MR ZOULFICAR DJOMA

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/02/111 February 2011 DIRECTOR APPOINTED VICTORIA VERNON

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIFFERS

View Document

20/01/1120 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

18/01/1018 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHURCHILL SECRETARIES LIMITED / 02/10/2009

View Document

18/01/1018 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHURCHILL DIRECTORS LIMITED / 02/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

04/09/084 September 2008 DIRECTOR APPOINTED ANTHONY GRAHAM SHIFFERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

30/03/0730 March 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/02/0713 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

22/08/0622 August 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/03/0623 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM:
WESSEX HOUSE, 66 HIGH STREET
HONITON
DEVON
EX14 1PD

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM:
BANK HOUSE
OLD SCHOOL COURT
HONITON
DEVON EX14 1NZ

View Document

09/02/059 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

08/02/058 February 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/07/048 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

08/07/048 July 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/05/0411 May 2004 COMPANY NAME CHANGED
DOCKSIDE CAFE LIMITED
CERTIFICATE ISSUED ON 11/05/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/07/0310 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM:
RUSKIN CHAMBERS
191 CORPORATION STREET
BIRMINGHAM
WEST MIDLANDS B4 6RP

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 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