DODDS GROUP LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 STRUCK OFF AND DISSOLVED

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 SECTION 519

View Document

12/06/1212 June 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM DIANA HOUSE BONHAM DRIVE EUROLINK COMMERCIAL PARK SITTINGBOURNE KENT ME10 3RR

View Document

02/06/112 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DODD

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PINK

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY CAROLE DODD

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED FREDERIC HELANDER

View Document

27/04/1127 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/114 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

01/06/101 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

31/03/1031 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 SHARES AGREEMENT OTC

View Document

08/05/048 May 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04

View Document

08/05/048 May 2004 NC INC ALREADY ADJUSTED 23/04/04

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

08/05/048 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 REGISTERED OFFICE CHANGED ON 08/05/04 FROM: G OFFICE CHANGED 08/05/04 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

08/05/048 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/048 May 2004 � NC 100/400000 23/04

View Document

08/05/048 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0420 April 2004 COMPANY NAME CHANGED CHARCO 1065 LIMITED CERTIFICATE ISSUED ON 20/04/04

View Document

11/03/0411 March 2004 Incorporation

View Document

11/03/0411 March 2004 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