DODICILLY LIMITED

Company Documents

DateDescription
21/01/1621 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM
123 WESTMINSTER BRIDGE ROAD
LONDON
SE1 7HR

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 20/06/15 NO MEMBER LIST

View Document

19/01/1519 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 20/06/14 NO MEMBER LIST

View Document

07/01/147 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 14/06/13 NO MEMBER LIST

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM GREENWOOD

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR BARRY LEE MELLOR

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MATTHEW PARSONS

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARITA MCELHINNEY

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1214 June 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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