DOMINO SYSTEMS LTD

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/117 December 2011 APPLICATION FOR STRIKING-OFF

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA ELIZABETH GRADDON / 11/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BENSABAT / 11/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HUCKLE / 11/01/2010

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: ARQUEN HOUSE 4-6 SPICER STREET ST ALBANS HERTFORDSHIRE AL3 4PQ

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: THE INNOVATION CENTRE KINGSTON BAGPUIZE ABINGDON OXFORDSHIRE OX13 5AP

View Document

06/07/056 July 2005 � IC 4000/3905 05/05/05 � SR [email protected]=95

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/03/053 March 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS; AMEND

View Document

06/01/046 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 NC INC ALREADY ADJUSTED 03/07/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 CAPITALISE 3998 ORD �1 03/07/02

View Document

15/01/0315 January 2003 S-DIV 08/07/02

View Document

15/01/0315 January 2003 SUBDIVISION/DIR AUTHORI 03/07/02

View Document

15/01/0315 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/01/0315 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/0315 January 2003 NC INC ALREADY ADJUSTED 03/07/02

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0214 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/07/0214 July 2002 NC INC ALREADY ADJUSTED 03/07/02

View Document

14/07/0214 July 2002 SUB DIVIDED 03/07/02

View Document

14/07/0214 July 2002 S-DIV 08/07/02

View Document

14/07/0214 July 2002 � NC 1000/5000 03/07/02

View Document

14/07/0214 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/026 February 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/01/00

View Document

08/12/998 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: GKP HOUSE SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7XT

View Document

21/05/9921 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9912 February 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/02/982 February 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/01/979 January 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 REGISTERED OFFICE CHANGED ON 21/11/96 FROM: G OFFICE CHANGED 21/11/96 58 REDCLIFFE SQUARE LONDON SW10 9BN

View Document

21/11/9621 November 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/01/9510 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9510 January 1995 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