DOCKSIDE GROUP LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM
AMBASSADOR HOUSE
PARADISE ROAD
RICHMOND UPON THAMES
SURREY
TW9 1SQ

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/06/137 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 SECRETARY APPOINTED MR GRAHAM VICTOR RIVERS-MOORE

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY EDGARDO PENOLLAR

View Document

13/02/1213 February 2012 SECRETARY APPOINTED MR EDGARDO PAUNLAGUI PENOLLAR

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY JOHN CUGLEY

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

27/05/1027 May 2010 SECRETARY APPOINTED MR JOHN HENRY CUGLEY

View Document

24/05/1024 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY BARRY BLACKBURN

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMMONS

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOPER / 22/09/2009

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR'S PARTICULARS NICHOLAS COOPER

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

20/04/0720 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: CITY REACH 5 GREENWICH VIEW PALCE MILLHARBOUR LONDON E14 9NN

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 COMPANY NAME CHANGED STERLING HAMILTON WRIGHT GROUP L IMITED CERTIFICATE ISSUED ON 13/10/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/06/0221 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 COMPANY NAME CHANGED EDGAR HAMILTON GROUP LIMITED CERTIFICATE ISSUED ON 02/01/01

View Document

23/06/0023 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9928 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9928 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9824 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 AUDITOR'S RESIGNATION

View Document

25/06/9725 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9623 December 1996 CONVE 08/11/96

View Document

23/12/9623 December 1996 � NC 1004319/1017474 08/11/96

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 NC INC ALREADY ADJUSTED 08/11/96

View Document

23/12/9623 December 1996 NC INC ALREADY ADJUSTED 08/11/96 AUTH ALLOT OF SECURITY 08/11/96

View Document

02/08/962 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM: 69-71 GREAT EASTERN ST LONDON EC2A 3HU

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/07/941 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

01/07/941 July 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

14/06/9314 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 � NC 575000/1004319 28/04/93

View Document

06/05/936 May 1993 NC INC ALREADY ADJUSTED 28/04/93

View Document

09/07/929 July 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/929 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/927 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

10/09/9010 September 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

10/10/8910 October 1989 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

10/10/8910 October 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

13/09/8813 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

13/09/8813 September 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 FIRST GAZETTE

View Document

20/07/8720 July 1987 RETURN MADE UP TO 02/01/86; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

05/09/855 September 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/09/85

View Document

20/05/7120 May 1971 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