DOUBLEITEM LTD

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/125 December 2012 APPLICATION FOR STRIKING-OFF

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 24/11/11

View Document

18/06/1218 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

21/11/1121 November 2011 REDUCE ISSUED CAPITAL 15/11/2011

View Document

21/11/1121 November 2011 SOLVENCY STATEMENT DATED 15/11/11

View Document

21/11/1121 November 2011 21/11/11 STATEMENT OF CAPITAL GBP 10

View Document

21/11/1121 November 2011 STATEMENT BY DIRECTORS

View Document

16/06/1116 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 25/11/10

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 26/11/09

View Document

17/06/1017 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

18/06/0918 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 27/11/08

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED KENNETH ARKLEY

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT FELTON

View Document

26/06/0826 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 29/11/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

21/09/0621 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0618 July 2006 COMPANY NAME CHANGED MOLLINGTON BANASTRE HOTEL,LIMITE D(THE) CERTIFICATE ISSUED ON 18/07/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 24/11/05

View Document

19/12/0519 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 25/11/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 27/11/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 FULL ACCOUNTS MADE UP TO 28/11/02

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

06/03/036 March 2003 AUD APPT 21/02/03

View Document

29/07/0229 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 29/11/01

View Document

26/03/0226 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

22/06/0122 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

10/07/0010 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0010 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: GATTON PLACE ST MATTHEWS ROAD REDHILL SURREY RH1 1TA

View Document

12/06/0012 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 £ NC 60900/3490897 01/12/99

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 AUDITOR'S RESIGNATION

View Document

17/04/0017 April 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/11/99

View Document

15/12/9915 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9913 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/12/999 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/04/9925 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/983 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/983 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9831 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9723 January 1997 AUDITOR'S RESIGNATION

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/06/9611 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 REGISTERED OFFICE CHANGED ON 17/02/96 FROM: MOLLINGTON BANASTRE HOTEL PARKGATE ROAD CHESTER CH1 6NN

View Document

17/02/9617 February 1996 NEW SECRETARY APPOINTED

View Document

17/02/9617 February 1996

View Document

17/02/9617 February 1996 SECRETARY RESIGNED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

15/03/9515 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9515 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9527 February 1995

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

14/02/9514 February 1995

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 16/06/93; FULL LIST OF MEMBERS; AMEND

View Document

22/06/9422 June 1994 RETURN MADE UP TO 16/06/94; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

22/06/9422 June 1994

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 16/06/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993

View Document

29/06/9329 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992

View Document

17/06/9217 June 1992 RETURN MADE UP TO 16/06/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

11/07/9111 July 1991 RETURN MADE UP TO 16/06/91; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

29/06/9029 June 1990 RETURN MADE UP TO 16/06/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

15/08/8915 August 1989 RETURN MADE UP TO 17/06/89; NO CHANGE OF MEMBERS

View Document

13/02/8913 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/889 August 1988 NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 RETURN MADE UP TO 04/06/88; NO CHANGE OF MEMBERS

View Document

09/08/889 August 1988 NEW DIRECTOR APPOINTED

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 28/11/87

View Document

25/03/8825 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/8815 February 1988 RE DESIGNATE6000 @ £1 10/11/87

View Document

07/01/887 January 1988 ADOPT MEM AND ARTS 101187

View Document

13/08/8713 August 1987 RETURN MADE UP TO 13/06/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

27/06/8627 June 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8624 June 1986 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 FULL ACCOUNTS MADE UP TO 30/11/85

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