DORCHESTER ENGINEERING LIMITED

Company Documents

DateDescription
21/12/1021 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/09/107 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/1025 August 2010 APPLICATION FOR STRIKING-OFF

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLES / 07/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/07/0817 July 2008 SECRETARY APPOINTED AIHUA ZHANG

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY JENNIFER COLES

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY KIM COLES

View Document

23/06/0823 June 2008 SECRETARY APPOINTED MRS KIM COLES

View Document

06/05/086 May 2008 RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/007 April 2000 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