DOT COMMUNICATIONS LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1223 May 2012 APPLICATION FOR STRIKING-OFF

View Document

30/08/1130 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL LEFLEY / 26/08/2010

View Document

01/11/101 November 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL LEFLEY / 13/05/2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BELINDA LEFLEY / 13/05/2010

View Document

17/11/0917 November 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 4A CROCKERTON ROAD LONDON SW17 7HG

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: G OFFICE CHANGED 11/11/05 GROUND FLOOR 148 KNIGHTS HILL WEST NORWOOD LONDON SE27 0SR

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: G OFFICE CHANGED 28/08/02 52 QUEENSWOOD COURT KINGS AVENUE LONDON SW4 8EB

View Document

20/08/0220 August 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: G OFFICE CHANGED 20/03/01 75A MARYLEBONE HIGH STREET LONDON W1M 3AR

View Document

13/02/0113 February 2001 FIRST GAZETTE

View Document

26/08/9926 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9926 August 1999 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