DOODLEBUGS CREATIVE WORKSHOPS C.I.C.

Company Documents

DateDescription
02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MS GRAINNE CATHERINE MC VEIGH

View Document

03/06/143 June 2014 25/05/14 NO MEMBER LIST

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM
109 DUNRAVEN AVENUE
BELFAST
BT5 5SN
NORTHERN IRELAND

View Document

17/06/1317 June 2013 25/05/13 NO MEMBER LIST

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR GEORGE WILLIAM ALTON

View Document

14/12/1214 December 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR SHARON THOMPSON

View Document

20/06/1220 June 2012 25/05/12 NO MEMBER LIST

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE RANKIN / 01/06/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TARA DIANE MULLAN / 01/06/2012

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 48 HOLLY PARK ROAD KILLINCHY CO DOWN BT23 6SN

View Document

05/04/125 April 2012 DIRECTOR APPOINTED DR JUDITH MCLAUGHLIN

View Document

05/04/125 April 2012 DIRECTOR APPOINTED SHARON THOMPSON

View Document

25/05/1125 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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