DOVETAIL PROJECTS LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1224 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1211 April 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1213 February 2012 APPLICATION FOR STRIKING-OFF

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MAKINNON

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM
THE PINES
BOARS HEAD
CROWBOROUGH
TN6 3HD

View Document

07/03/117 March 2011 11/02/11 NO CHANGES

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MAKINNON / 09/03/2009

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MAKINNON / 09/03/2009

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAREY MACKINNON / 09/03/2009

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY APPOINTED PATRICIA ANN MAKINNON

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY ASTRID FORSTER

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN

View Document

09/05/089 May 2008 DIRECTOR APPOINTED CAREY MACKINNON

View Document

03/05/083 May 2008 COMPANY NAME CHANGED YAZOO GRAFX DESIGNERS LIMITED
CERTIFICATE ISSUED ON 08/05/08

View Document

30/04/0830 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

11/02/0811 February 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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