DOCUPORTAL LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 STRUCK OFF AND DISSOLVED

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

04/02/104 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CENTREWAVE LIMITED / 30/11/2009

View Document

04/02/104 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 CHANGE CORPORATE AS SECRETARY

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/05/096 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/09 FROM: ABBEY BARN ANNEXE LAVENDON GRANGE LAVENDON BUCKINGHAMSHIRE MK46 4HL

View Document

06/05/096 May 2009 SECRETARY APPOINTED GLENMORE BUSINESS SUPPORT LIMITED GLENMORE BUSINESS SUPPORT LIMITED

View Document

06/05/096 May 2009 SECRETARY RESIGNED TURQUOISE MANAGEMENT LIMITED

View Document

06/05/096 May 2009 DIRECTOR'S PARTICULARS CENTREWAVE LIMITED

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECRETARY RESIGNED TURQUOISE MANAGEMENT LIMITED

View Document

06/05/096 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/05/096 May 2009 SECRETARY'S PARTICULARS TURQUOISE MANAGEMENT LIMITED

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 32 LEAFIELD RISE TWO MILE ASH MILTON KEYNES BUCKS MK8 8BU

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 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