DOCSPERFECT LTD

Company Documents

DateDescription
13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/10/157 October 2015 DISS40 (DISS40(SOAD))

View Document

06/10/156 October 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH JOHN BROCKLEBANK / 18/03/2015

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON

View Document

15/10/1415 October 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

17/09/1417 September 2014 COMPANY NAME CHANGED FLOOVED LTD
CERTIFICATE ISSUED ON 17/09/14

View Document

06/09/146 September 2014 DISS40 (DISS40(SOAD))

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1420 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/04/1422 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/148 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/1318 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/1327 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
C/O FLOOVED
HMS PRESDIDENT VICTORIA EMBANKMENT
LONDON
EC4Y 0HJ
UNITED KINGDOM

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 79 LEONARD STREET LONDON EC2A 4QS

View Document

16/07/1216 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

08/06/128 June 2012 SUBDIVISION 08/05/2012

View Document

08/06/128 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/128 June 2012 SUB-DIVISION 08/05/12

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR. STEPHAN SHAKESPEARE

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR IAN GEORGE ROBINSON

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 54 54 SUSSEX STREET LONDON LONDON SW1V 4RG UNITED KINGDOM

View Document

04/07/114 July 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