DOCTUS LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/109 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1028 January 2010 APPLICATION FOR STRIKING-OFF

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

30/11/0930 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JAMES PIERSON / 21/11/2009

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

13/12/0613 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: EVERSTONE HOUSE PETERSTOW ROSS ON WYE HEREFORDSHIRE HR9 6LH

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 24 BOLINGBROKE WAY THATCHAM BERKSHIRE RG19 4GQ

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/11/0221 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0221 November 2002 Incorporation

View Document


More Company Information