DORMA SHEETS LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1414 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

21/12/1321 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/137 November 2013 APPLICATION FOR STRIKING-OFF

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 19/06/13 STATEMENT OF CAPITAL GBP 100

View Document

04/06/134 June 2013 STATEMENT BY DIRECTORS

View Document

04/06/134 June 2013 REDUCE ISSUED CAPITAL 22/03/2013

View Document

04/06/134 June 2013 SOLVENCY STATEMENT DATED 22/03/13

View Document

22/05/1322 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/07/129 July 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 02/07/2012

View Document

09/07/129 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 02/07/2012

View Document

24/05/1224 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR TIMOTHY PATRICK SAUNT

View Document

11/05/1011 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 10/05/2010

View Document

11/05/1011 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 10/05/2010

View Document

11/05/1011 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / I P CLARKE & COMPANY LIMITED / 10/05/2010

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

03/07/033 July 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM: P O BOX 31 LEES STREET SWINTON MANCHESTER M27 6DA

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 RETURN MADE UP TO 10/05/00; NO CHANGE OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/07/9710 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 S366A DISP HOLDING AGM 01/11/96

View Document

20/06/9720 June 1997 S386 DISP APP AUDS 01/11/96

View Document

20/06/9720 June 1997 S252 DISP LAYING ACC 01/11/96

View Document

31/05/9731 May 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9621 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9525 October 1995 Accounts for a dormant company made up to 1994-12-31

View Document

25/10/9525 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994

View Document

18/05/9418 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: COATES VIYELLAS PLC PO BOX 31 LEES STREET, SWINTON MANCHESTER. M27 2DA

View Document

24/03/9424 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

24/03/9424 March 1994 Accounts for a dormant company made up to 1993-12-31

View Document

27/05/9327 May 1993

View Document

27/05/9327 May 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

29/03/9329 March 1993 Accounts for a dormant company made up to 1992-12-31

View Document

18/08/9218 August 1992

View Document

18/08/9218 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992

View Document

18/05/9218 May 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

02/01/922 January 1992 REGISTERED OFFICE CHANGED ON 02/01/92 FROM: BANK HOUSE CHARLOTTE STREET MANCHESTER M1 1PX

View Document

28/05/9128 May 1991 RETURN MADE UP TO 10/05/91; CHANGE OF MEMBERS

View Document

28/05/9128 May 1991

View Document

26/03/9126 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

26/03/9126 March 1991 Accounts for a dormant company made up to 1990-12-31

View Document

16/05/9016 May 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990

View Document

28/02/9028 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

28/02/9028 February 1990 Accounts for a dormant company made up to 1989-12-31

View Document

23/05/8923 May 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989

View Document

09/03/899 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

09/03/899 March 1989 Accounts for a dormant company made up to 1988-12-31

View Document

06/06/886 June 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988

View Document

29/04/8829 April 1988 Accounts made up to 1987-12-31

View Document

29/04/8829 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

09/11/879 November 1987

View Document

09/11/879 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

30/09/8730 September 1987 Accounts made up to 1986-12-31

View Document

13/05/8713 May 1987

View Document

13/05/8713 May 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987

View Document

27/03/8727 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/863 September 1986 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

03/09/863 September 1986

View Document

06/05/866 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986

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