DOEFLEX LIMITED

Company Documents

DateDescription
27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/04/1228 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR GLYNN BERRY

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MAUNDRELL

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY VITA INDUSTRIAL (UK) LIMITED

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURLEY

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL HAY

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR WILLIAM ANTHONY TRENDELL

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM TIMES PLACE 45 PALL MALL LONDON SW1Y 5JG

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR GLYNN DONOVAN KIRKBY BERRY

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MAUNDRELL

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL HAY

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY VITA INDUSTRIAL (UK) LIMITED

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURLEY

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MICHAEL GOMER DAVIES

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MICHAEL GOMER DAVIES

View Document

16/08/1016 August 2010 ADOPT ARTICLES 09/08/2010

View Document

16/08/1016 August 2010 SUB-DIVISION 09/08/10

View Document

16/08/1016 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/05/1026 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VITA INDUSTRIAL (UK) LIMITED / 23/04/2010

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED DAVID JOHN JOHNSON

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR NICHOLAS JAMES BURLEY

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED PAUL MARTIN WRIGHT

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR NIGEL BRUCE HAY

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LLOYD MAUNDRELL / 01/10/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 SECRETARY'S CHANGE OF PARTICULARS / VITA SERVICES LIMITED / 01/12/2005

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM OLDHAM ROAD MIDDLETON MANCHESTER M24 2DB

View Document

25/04/0825 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 S366A DISP HOLDING AGM 17/04/07

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 23/04/06; NO CHANGE OF MEMBERS

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 H HOWARD APP AS DIR 22/09/05

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/06/0314 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

02/05/022 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/029 April 2002 ARTICLES OF ASSOCIATION

View Document

09/04/029 April 2002 NC INC ALREADY ADJUSTED 28/03/02

View Document

09/04/029 April 2002 � NC 2450000/20000000 28/

View Document

09/04/029 April 2002 CONSO 28/03/02

View Document

09/04/029 April 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 ALTER MEM AND ARTS 25/05/99

View Document

28/07/9928 July 1999 S252 DISP LAYING ACC 25/05/99

View Document

28/07/9928 July 1999 S80A AUTH TO ALLOT SEC 25/05/99

View Document

28/07/9928 July 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/07/9928 July 1999 REREGISTRATION PLC-PRI 25/05/99

View Document

28/07/9928 July 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/07/9928 July 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

28/07/9928 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/99

View Document

26/07/9926 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS; AMEND

View Document

09/06/999 June 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: 56 HOLMETHORPE AVE REDHILL SURREY RH1 2NR

View Document

11/01/9911 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 RETURN MADE UP TO 23/04/98; BULK LIST AVAILABLE SEPARATELY

View Document

27/05/9827 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

20/09/9720 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 26/04/97; BULK LIST AVAILABLE SEPARATELY

View Document

05/07/965 July 1996 NC INC ALREADY ADJUSTED 27/06/96

View Document

05/07/965 July 1996 � NC 2000000/2450000 27/06/96

View Document

05/07/965 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/96

View Document

18/06/9618 June 1996 LISTING OF PARTICULARS

View Document

11/06/9611 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 26/04/96; BULK LIST AVAILABLE SEPARATELY

View Document

15/03/9615 March 1996 SHARES AGREEMENT OTC

View Document

12/07/9512 July 1995 NC INC ALREADY ADJUSTED 19/06/95

View Document

12/07/9512 July 1995 PROP.AQUIS OF SHARES 19/06/95

View Document

12/07/9512 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/95

View Document

12/07/9512 July 1995 � NC 1425000/2000000 19/06/95

View Document

14/06/9514 June 1995 LISTING OF PARTICULARS

View Document

06/06/956 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

30/05/9530 May 1995 RETURN MADE UP TO 26/04/95; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 26/04/94; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/9424 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

10/06/9310 June 1993 RETURN MADE UP TO 11/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

14/12/9214 December 1992 SHARES AGREEMENT OTC

View Document

25/09/9225 September 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/08/92

View Document

25/09/9225 September 1992 � NC 1160000/1425000 14/08/92

View Document

28/07/9228 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9228 July 1992 RETURN MADE UP TO 11/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/9228 July 1992 LISTING OF PARTICULARS

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

07/11/917 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9128 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/916 August 1991 DIRECTOR RESIGNED

View Document

25/07/9125 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

10/07/9110 July 1991 RETURN MADE UP TO 11/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/904 July 1990 RETURN MADE UP TO 11/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/904 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

03/07/903 July 1990 NEW DIRECTOR APPOINTED

View Document

21/06/8921 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 12/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/8810 August 1988 RETURN MADE UP TO 12/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/8810 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

10/12/8710 December 1987 RETURN OF ALLOTMENTS

View Document

07/12/877 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8716 November 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/09/8726 September 1987 RETURN OF ALLOTMENTS

View Document

26/09/8726 September 1987 RETURN OF ALLOTMENTS

View Document

11/08/8711 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/8711 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/876 August 1987 REGISTERED OFFICE CHANGED ON 06/08/87 FROM: 42-44 HOLMETHORPE AVENUE REDHILL SURREY RH1 2NR

View Document

23/04/8723 April 1987 LISTING OF PARTICULARS

View Document

17/04/8717 April 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/86

View Document

15/04/8715 April 1987 NEW DIRECTOR APPOINTED

View Document

30/03/8730 March 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

11/03/8711 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/8725 February 1987 DIRECTOR RESIGNED

View Document

15/10/8615 October 1986 ANNUAL RETURN MADE UP TO 11/06/86

View Document

15/10/8615 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

14/10/8514 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

23/08/8423 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

01/08/831 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

31/03/8031 March 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/03/80

View Document

27/12/7927 December 1979 CERTIFICATE OF INCORPORATION

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