DOWLING JONES DESIGN LTD

Company Documents

DateDescription
11/12/1211 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1228 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1217 August 2012 APPLICATION FOR STRIKING-OFF

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM FULHAM PARK HOUSE 1A CHESILTON ROAD FULHAM LONDON SW6 5AA

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/02/1215 February 2012 PREVSHO FROM 31/12/2011 TO 31/07/2011

View Document

23/11/1123 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONES / 03/08/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ANTHONY DOWLING / 03/08/2011

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 7 CODA CENTRE 189 MUNSTER ROAD FULHAM SW66AW ENGLAND

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/10/1015 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

07/06/107 June 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

08/10/098 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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