DOWLING ASSOCIATES LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1324 June 2013 APPLICATION FOR STRIKING-OFF

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/05/137 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/129 August 2012 SECOND FILING WITH MUD 02/05/12 FOR FORM AR01

View Document

02/05/122 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

22/06/1122 June 2011 22/06/11 STATEMENT OF CAPITAL GBP 1

View Document

22/06/1122 June 2011 REDUCE ISSUED CAPITAL 17/06/2011

View Document

22/06/1122 June 2011 SHARE PREMIUM REDUCED 17/06/2011

View Document

22/06/1122 June 2011 SOLVENCY STATEMENT DATED 17/06/11

View Document

22/06/1122 June 2011 STATEMENT BY DIRECTORS

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/05/1010 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN DOWLING / 02/05/2010

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECRETARY RESIGNED LINDA KOSCIA

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/05/05

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: WEDGEWOOD MAPLEDRAKES ROAD EWHURST CRANLEIGH SURREY GU6 7QW

View Document

11/06/0311 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/06/03

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 7B HIGH STREET BRAMLEY GUILDFORD SURREY GU5 0HB

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKS SL8 5YS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/05/959 May 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/06/9420 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/06/9420 June 1994

View Document

20/06/9420 June 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 02/05/93; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/06/9322 June 1993

View Document

19/04/9319 April 1993 9 FOR 1 25/02/93

View Document

15/03/9315 March 1993 � NC 100/1000 25/02/93

View Document

15/03/9315 March 1993 NC INC ALREADY ADJUSTED 25/02/93

View Document

08/03/938 March 1993

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

09/06/929 June 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED

View Document

13/05/9213 May 1992

View Document

01/05/921 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/10/919 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/07/911 July 1991

View Document

01/07/911 July 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/904 July 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/05/9014 May 1990 DIRECTOR RESIGNED

View Document

10/04/9010 April 1990 REGISTERED OFFICE CHANGED ON 10/04/90 FROM: G OFFICE CHANGED 10/04/90 6 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKS SL8 5YS

View Document

26/01/9026 January 1990 REGISTERED OFFICE CHANGED ON 26/01/90 FROM: G OFFICE CHANGED 26/01/90 PO BOX 150 CIPPENHAM COURT CIPPENHAM LANE SLOUGH SL1 5AT

View Document

18/01/9018 January 1990 AUDITOR'S RESIGNATION

View Document

06/12/896 December 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/11/8829 November 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/11/876 November 1987 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/10/8631 October 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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