DOUBLE-GOOD LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/159 February 2015 APPLICATION FOR STRIKING-OFF

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/09/149 September 2014 PREVSHO FROM 30/06/2014 TO 31/05/2014

View Document

13/05/1413 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/05/138 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/06/1215 June 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/04/118 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/04/108 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES BALDRY / 01/10/2009

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BALDRY / 07/03/2008

View Document

29/04/0829 April 2008 SECRETARY'S CHANGE OF PARTICULARS / REBECCA BALDRY / 07/03/2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/08 FROM: GISTERED OFFICE CHANGED ON 23/04/2008 FROM 35 FERNLEIGH AVENUE LEVENSHULME MANCHESTER M19 3LU

View Document

16/06/0716 June 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08

View Document

03/04/073 April 2007 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