DOTSEND LIMITED

Company Documents

DateDescription
21/02/1421 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/11/1321 November 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/08/1316 August 2013 DECLARATION OF SOLVENCY

View Document

16/08/1316 August 2013 SPECIAL RESOLUTION TO WIND UP

View Document

16/08/1316 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM
37TH FLOOR K & B ACCOUNTANCY GROUP
ONE CANADA SQUARE CANARY WHARF
LONDON
E14 5AA
UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOWES / 01/10/2010

View Document

22/07/1122 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K&B ACCOUNTANCY SERVICES / 01/05/2011

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM K & B ACCOUNTANCY GROUP 33RD FLOOR 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOWES / 01/12/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOWES / 06/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOWES / 06/08/2010

View Document

29/07/1029 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K&B ACCOUNTANCY SERVICES / 01/02/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOWES / 01/02/2010

View Document

25/05/1025 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM SUITE 106 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW

View Document

05/11/095 November 2009 21/07/09 NO CHANGES

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 35A UPPER WICKHAM LANE WELLING KENT DA16 3AB

View Document

28/04/0928 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 RETURN MADE UP TO 21/07/08; NO CHANGE OF MEMBERS

View Document

21/05/0821 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: ITE 501 INTERNATIONAL HOUSE, 223 REGENT STREET, LONDON, W1R 8QD

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: WEYMOUTH AVENUE, LONDON, W5 4SA

View Document

01/12/041 December 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: RRINGTON CORP SERVICES THE, BRIDGE 12-16 CLERKENWELL ROAD, LONDON, EC1M 5PQ

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: RRINGTON ACCOUNTANCY, THE BRIDGE, 12 -16 CLERKENWELL ROAD, LONDON EC1M 5PQ

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: RRINGTON CORPORATE SERVICES, LTD BOUNDARY HOUSE, 91/93 CHARTERHOUSE STREET,, LONDON EC1M 6HR

View Document

10/06/0210 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: SAINT JOHN STREET, LONDON, EC1M 4NT

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/0021 July 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