DOVANET LIMITED

Company Documents

DateDescription
18/03/1318 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/12/1218 December 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

21/02/1221 February 2012 PROPOSED STRIKE OFF 14/02/2012

View Document

17/02/1217 February 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/02/1217 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006626

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT SYMONS

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/05/1122 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PHILIP MICHAEL SYMONS / 22/05/2011

View Document

22/05/1122 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 79 SPRATS BARN CRESCENT WOOTTON BASSETT SWINDON WILTSHIRE SN4 7JR

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PHILIP MICHAEL SYMONS / 25/04/2010

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/06/0714 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: G OFFICE CHANGED 05/10/06 79 SPRATS BARN CRESCENT WOOTTON BASSETT SWINDON WILTSHIRE SN4 7JR

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: G OFFICE CHANGED 28/09/06 MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: G OFFICE CHANGED 20/06/06 4 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8DB

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information