DORMANT12 LIMITED

Company Documents

DateDescription
19/08/1119 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/05/1119 May 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

19/05/1119 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2011

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 80 STRAND LONDON WC2R 0RL

View Document

16/12/1016 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/12/1016 December 2010 DECLARATION OF SOLVENCY

View Document

16/12/1016 December 2010 SPECIAL RESOLUTION TO WIND UP

View Document

01/12/101 December 2010 COMPANY NAME CHANGED PEARSON OVERSEAS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/12/10

View Document

23/09/1023 September 2010 REDUCE ISSUED CAPITAL 20/09/2010

View Document

23/09/1023 September 2010 STATEMENT BY DIRECTORS

View Document

23/09/1023 September 2010 SOLVENCY STATEMENT DATED 20/09/10

View Document

23/09/1023 September 2010 23/09/10 STATEMENT OF CAPITAL GBP 5000

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/02/101 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ADOPT ARTICLES

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW JONES / 02/10/2009

View Document

17/10/0917 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW JONES / 02/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HULTON COLVILLE / 02/10/2009

View Document

09/07/099 July 2009 DIRECTORS CONFLICT 02/07/2009

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 AUDITOR'S RESIGNATION

View Document

14/05/0214 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 3 BURLINGTON GARDENS LONDON W1X 1LE

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/02/9915 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

11/02/9911 February 1999 COMPANY NAME CHANGED PEARSON (TVB) LIMITED CERTIFICATE ISSUED ON 12/02/99

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/04/971 April 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 S386 DISP APP AUDS 17/07/96

View Document

26/07/9626 July 1996 S366A DISP HOLDING AGM 17/07/96

View Document

26/07/9626 July 1996 S252 DISP LAYING ACC 17/07/96

View Document

17/07/9617 July 1996 AUDITOR'S RESIGNATION

View Document

10/04/9610 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: MILLBANK TOWER LONDON SW1P 4QZ

View Document

08/03/958 March 1995 £ NC 1000/110000000 03/03/95

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995

View Document

03/03/953 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/953 March 1995 Memorandum and Articles of Association

View Document

01/03/951 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/03/951 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995

View Document

01/03/951 March 1995

View Document

01/03/951 March 1995

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 2BS

View Document

01/03/951 March 1995

View Document

27/02/9527 February 1995 COMPANY NAME CHANGED GLASSHOUND LIMITED CERTIFICATE ISSUED ON 27/02/95

View Document

02/02/952 February 1995 Incorporation

View Document

02/02/952 February 1995 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