DORMA DOOR CONTROLS LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1430 June 2014 APPLICATION FOR STRIKING-OFF

View Document

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID BACHE

View Document

19/07/1219 July 2012 SECRETARY APPOINTED MR SHANE ANTONY CHRISTIE

View Document

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/02/1210 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES BLOWER / 31/12/2009

View Document

03/02/103 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/02/093 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BLOWER / 07/01/2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 07/01/08; NO CHANGE OF MEMBERS

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/08 FROM: GISTERED OFFICE CHANGED ON 02/12/2008 FROM 29 GLOUCESTER PLACE LONDON W1U 8HX

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/06/067 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: G OFFICE CHANGED 13/01/05 62 NEW CAVENDISH STREET LONDON W1G 8TA

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

20/03/0320 March 2003 COMPANY NAME CHANGED PERMCLOSE DOOR CONTROLS LIMITED CERTIFICATE ISSUED ON 20/03/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: G OFFICE CHANGED 29/07/98 505A KINGSLAND ROAD LONDON E8 4AU

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 COMPANY NAME CHANGED DORMER DOOR CONTROLS LIMITED CERTIFICATE ISSUED ON 24/07/98

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 RE SHARES 03/06/98

View Document

13/07/9813 July 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 30/06/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

10/01/9510 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/01/9510 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 07/01/95; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 EXEMPTION FROM APPOINTING AUDITORS 09/12/93

View Document

02/02/942 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 07/01/94; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/02/9321 February 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/01/9324 January 1993 EXEMPTION FROM APPOINTING AUDITORS 10/12/92

View Document

24/01/9324 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

21/02/9221 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

21/02/9221 February 1992 REGISTERED OFFICE CHANGED ON 21/02/92 FROM: G OFFICE CHANGED 21/02/92 LANMOOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

18/02/9218 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 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