DOCMANAGER LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/193 September 2019 APPLICATION FOR STRIKING-OFF

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / ULTRIS LIMITED / 20/06/2019

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

12/07/1912 July 2019 CESSATION OF MSR PARTNERS LLP AS A PSC

View Document

25/06/1925 June 2019 SAIL ADDRESS CHANGED FROM: 5 MARKET YARD MEWS 194-204 BERMONDSEY STREET LONDON SE1 3TQ UNITED KINGDOM

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON GALLAGHER

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RANDALL

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED JONATHAN ANDREW RANDALL

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR SIMON PATRICK GALLAGHER

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL STOCKTON

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MOORE STEPHENS LLP / 04/02/2019

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

18/08/1618 August 2016 SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW UNITED KINGDOM

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/12/1529 December 2015 Annual return made up to 29 December 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/12/1429 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/01/134 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/01/134 January 2013 SAIL ADDRESS CREATED

View Document

19/03/1219 March 2012 CURREXT FROM 31/12/2012 TO 30/04/2013

View Document

29/12/1129 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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