DOVER TRADING LIMITED

Company Documents

DateDescription
02/01/102 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/10/092 October 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/06/0922 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2009

View Document

19/12/0819 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2008

View Document

29/09/0829 September 2008 INSOLVENCY:MISCELLANEOUS ;- SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR (S P BOWER)

View Document

02/09/082 September 2008 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

02/09/082 September 2008 COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR

View Document

23/06/0823 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2008

View Document

11/01/0811 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/03/075 March 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM: PREMIER HOUSE 44-48 DOVER STREET LONDON W1S 4NX

View Document

14/12/0614 December 2006 EX.RES. "IN SPECIE"

View Document

14/12/0614 December 2006 SPECIAL RESOLUTION TO WIND UP

View Document

14/12/0614 December 2006 ORD.RES. "BOOKS,RECORDS.ETC."

View Document

14/12/0614 December 2006 DECLARATION OF SOLVENCY

View Document

14/12/0614 December 2006 APPOINTMENT OF LIQUIDATOR

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/997 June 1999 SUB-DEVIDE SHARES 01/04/99

View Document

07/06/997 June 1999 S-DIV 01/04/99

View Document

07/06/997 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/997 June 1999 £ NC 400/401 01/04/99

View Document

07/06/997 June 1999 £ NC 100/400 01/04/99

View Document

07/06/997 June 1999 ALTER MEM AND ARTS 01/04/99

View Document

07/06/997 June 1999 ALTER MEM AND ARTS 01/04/99

View Document

07/06/997 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/99

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 COMPANY NAME CHANGED PRECIS (1709) LIMITED CERTIFICATE ISSUED ON 06/04/99

View Document

01/03/991 March 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9823 December 1998 Incorporation

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