DOUCE & CO LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 APPLICATION FOR STRIKING-OFF

View Document

17/09/1317 September 2013 PREVSHO FROM 28/02/2014 TO 31/08/2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/01/126 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIRK IAN WEATHERLEY / 05/01/2010

View Document

05/01/115 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM EDINBURGH HOUSE 1-5 BELLEVUE ROAD CLEVEDON NORTH SOMERSET BS21 7NP UNITED KINGDOM

View Document

02/03/102 March 2010 CURREXT FROM 31/01/2011 TO 28/02/2011

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/105 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information