DOLY LIMITED

Company Documents

DateDescription
07/02/127 February 2012 STRUCK OFF AND DISSOLVED

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/08/106 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DISS40 (DISS40(SOAD))

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

21/08/0921 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 COMPANY NAME CHANGED DOLY BY DANY MIZRACHI LIMITED CERTIFICATE ISSUED ON 25/04/07

View Document

21/07/0621 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

12/06/0412 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 COMPANY NAME CHANGED WATERTROPIC LIMITED CERTIFICATE ISSUED ON 05/05/04

View Document

24/06/0324 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: G OFFICE CHANGED 13/05/03 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 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