DOCKSTAR SOLUTIONS LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE

View Document

17/05/1317 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

19/06/1019 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

19/06/1019 June 2010 APPOINTMENT TERMINATED, SECRETARY KANMARA SECRETARIES LTD

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DI MICHELE / 01/11/2009

View Document

30/01/1030 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/09 FROM: KANMARA ACCOUNTANCY SERVICES 34 SOUTH MOLTON STREET LONDON W1K 5RG

View Document

02/07/092 July 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 SECRETARY'S PARTICULARS KANMARA SECRETARIES LTD

View Document

27/01/0927 January 2009 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 1ST FLOOR CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

24/04/0624 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 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