DOLPHIN QUAYS DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/01/1019 January 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

19/01/1019 January 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2009

View Document

08/01/108 January 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2009

View Document

08/01/108 January 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

30/07/0930 July 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2009

View Document

01/07/091 July 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2009

View Document

27/12/0827 December 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2008:AMENDING FORM

View Document

18/08/0818 August 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2008

View Document

26/06/0826 June 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2008

View Document

09/01/089 January 2008 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/07/0724 July 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/07/076 July 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/01/0715 January 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/08/067 August 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/07/0612 July 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/01/0617 January 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/08/0511 August 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/07/0520 July 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/01/056 January 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/08/0417 August 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/07/045 July 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/09/0325 September 2003 ADMINISTRATIVE RECEIVER'S REPORT

View Document

25/09/0325 September 2003 STAT OF AFFAIRS WITH FORM 3.10

View Document

13/07/0313 July 2003 REGISTERED OFFICE CHANGED ON 13/07/03 FROM:
ALBEMARLE HOUSE
1 ALBEMARLE STREET
LONDON
W1S 4HA

View Document

23/06/0323 June 2003 APPOINTMENT OF RECEIVER/MANAGER

View Document

20/06/0320 June 2003 APPOINTMENT OF RECEIVER/MANAGER

View Document

14/01/0314 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

20/08/0220 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 COMPANY NAME CHANGED
POOLE DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 23/05/02

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

26/11/0126 November 2001 COMPANY NAME CHANGED
POOLE POTTERY PROPERTIES LIMITED
CERTIFICATE ISSUED ON 26/11/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM:
ALBEMARLE HOUSE
1 ALBEMARLE STREET
LONDON
W1X 3HF

View Document

19/09/0019 September 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

20/03/9820 March 1998 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/10/978 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 EXEMPTION FROM APPOINTING AUDITORS 20/09/96

View Document

22/10/9622 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/01/9525 January 1995 COMPANY NAME CHANGED
ADMIREPOLICY LIMITED
CERTIFICATE ISSUED ON 26/01/95

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6JS

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 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