DOVESTAR LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 STRUCK OFF AND DISSOLVED

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

06/10/096 October 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAFAEL BERGSTEIN / 30/09/2009

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM ROOM 321 75 DEAN STREET LONDON W1D 3PU

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY CML SECRETARIES LIMITED

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH

View Document

14/01/0914 January 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR KONSTANTIN THEOREN

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED MR DAVID RAFAEL BERGSTEIN

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED KONSTANTIN THEOREN

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR GAVIN JAMES

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/11/033 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 AUDITOR'S RESIGNATION

View Document

17/07/0117 July 2001 S80A AUTH TO ALLOT SEC 10/07/01

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NP

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

20/10/9720 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9720 October 1997 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