DOM & RUBY LIMITED

Company Documents

DateDescription
19/07/1319 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/04/1319 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM SWATTON BARN, BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

08/09/118 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/09/118 September 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/09/118 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009291,00009252

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/01/1112 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUBY GOOR / 24/08/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JAMES MAURICE GOOR / 24/08/2010

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / RUBY GOOR / 24/08/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUBY GOOR / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JAMES MAURICE GOOR / 01/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/01/0817 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/01/0817 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: G OFFICE CHANGED 17/01/08 C/O DENNIS & TURNBULL, SWATTON BARN, BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

26/01/0726 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/01/0622 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 COMPANY NAME CHANGED DOMMER LIMITED CERTIFICATE ISSUED ON 24/08/05

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 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