DOVETAIL TECH SUPPORT LIMITED

Company Documents

DateDescription
17/07/1817 July 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/04/1817 April 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

25/04/1725 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2017

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM
C/O GREENFIELD RECOVERY LTD
ONE VICTORIA SQUARE
BIRMINGHAM
B1 1BD

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM
C/O COLE PRICE & CO
260 HIGH STREET
DORKING
SURREY
RH4 1QT

View Document

30/03/1630 March 2016 STATEMENT OF AFFAIRS/4.19

View Document

30/03/1630 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/03/1630 March 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/02/154 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/04/1430 April 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/08/133 August 2013 DISS40 (DISS40(SOAD))

View Document

02/08/132 August 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/08/132 August 2013 COMPANY NAME CHANGED DIGILEASE (UK) LIMITED
CERTIFICATE ISSUED ON 02/08/13

View Document

11/07/1311 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/05/1221 May 2012 COMPANY NAME CHANGED 03500678 LIMITED CERTIFICATE ISSUED ON 21/05/12

View Document

20/04/1220 April 2012 15/01/12 NO MEMBER LIST

View Document

20/04/1220 April 2012 Annual return made up to 15 January 2011 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/04/1212 April 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

14/02/1214 February 2012 STRUCK OFF AND DISSOLVED

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

27/09/1127 September 2011 SECRETARY APPOINTED RICHARD ANTHONY REED PRICE

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, SECRETARY POWERFLAME LIMITED

View Document

20/09/1120 September 2011 CHANGE OF NAME 15/09/2011

View Document

20/09/1120 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BRUCE CAPLAN / 01/01/2008

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/11/1015 November 2010 15/01/09 NO CHANGES

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 September 2006

View Document

15/11/1015 November 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

15/11/1015 November 2010 15/01/08 NO CHANGES

View Document

12/11/1012 November 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

07/04/097 April 2009 STRUCK OFF AND DISSOLVED

View Document

02/12/082 December 2008 FIRST GAZETTE

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: FENTON HOUSE 55-57 GT, MARLBOROUGH STREET, LONDON, W1F 7JX

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/11/0416 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0416 November 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/11/0416 November 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 � IC 175000/75000 07/03/02 � SR 100000@1=100000

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/03/0120 March 2001 � IC 225000/175000 23/02/01 � SR 50000@1=50000

View Document

14/02/0114 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 � IC 250000/225000 28/01/01 � SR 25000@1=25000

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99

View Document

08/03/998 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/995 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/982 June 1998 APPLICATION COMMENCE BUSINESS

View Document

02/06/982 June 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/05/987 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW SECRETARY APPOINTED

View Document

16/02/9816 February 1998 SECRETARY RESIGNED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 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