DOUBELL CONSULTING LTD

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1116 August 2011 APPLICATION FOR STRIKING-OFF

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/06/1028 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID MICHAEL DOUBELL / 06/05/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/06/0721 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: G OFFICE CHANGED 20/02/03 7 MORLAND ROAD SUTTON SURREY SM1 4RP

View Document

20/02/0320 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 S366A DISP HOLDING AGM 03/06/99

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: G OFFICE CHANGED 18/06/99 LONG SUMMERS LANGLEY BURRELL CHIPPENHAM WILTSHIRE SN15 4LL

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

15/05/9915 May 1999 DIRECTOR RESIGNED

View Document

15/05/9915 May 1999 SECRETARY RESIGNED

View Document

15/05/9915 May 1999 REGISTERED OFFICE CHANGED ON 15/05/99 FROM: G OFFICE CHANGED 15/05/99 18A QUEEN SQUARE BATH AVON BA1 2HR

View Document

06/05/996 May 1999 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