DOMALEX PROPERTIES LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 17 LICHFIELD STREET WALSALL WS1 1TU

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

11/02/1611 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

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

View Accounts

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/02/159 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

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

View Accounts

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

31/01/1431 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CHRISTOPHER GOOLD / 28/10/2013

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/02/1312 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM FAIRGROUND WAY CORPORATION STREET WEST WALSALL WEST MIDLANDS WS1 4NU

View Document

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CHRISTOPHER GOOLD / 10/02/2012

View Document

10/02/1210 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR DESMOND HARRISON

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/01/1127 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

12/04/1012 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY SARAH LONGDON

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND WILLIAM FRANK HARRISON / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARKER

View Document

30/07/0930 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 £ IC 162667/100000 04/07/06 £ SR 62667@1=62667

View Document

04/08/064 August 2006 £ IC 200000/162667 22/05/06 £ SR 37333@1=37333

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 AGREEMENT APPROVED 22/05/06

View Document

08/06/068 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 48-51 GEORGE STREET WALSALL WEST MIDLANDS WS1 1PU

View Document

09/03/059 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/01/0029 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/01/9724 January 1997 REGISTERED OFFICE CHANGED ON 24/01/97 FROM: C/O ARTHUR HASLAM & CO KINGSCOURT BRIDGE ST WALSALL WS1 1JD

View Document

24/01/9724 January 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9510 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9510 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9510 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9510 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/07/954 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/954 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

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

26/11/9426 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/09/9420 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9431 January 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/12/933 December 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9324 January 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/10/9213 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9217 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9219 January 1992 RETURN MADE UP TO 15/01/92; CHANGE OF MEMBERS

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9124 January 1991 RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/02/9026 February 1990 NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/01/9017 January 1990 NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/02/8928 February 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8918 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8814 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8814 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

02/06/872 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/8730 April 1987 RETURN MADE UP TO 04/02/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8718 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

17/09/8617 September 1986 COMPANY NAME CHANGED DOMALEX LEASING LIMITED CERTIFICATE ISSUED ON 17/09/86

View Document

22/08/8622 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/8519 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

24/08/8324 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

22/01/8222 January 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

22/12/8022 December 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

04/04/784 April 1978 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