DOWLING VENTURES LIMITED

Company Documents

DateDescription
13/10/0913 October 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/06/0923 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/099 June 2009 APPLICATION FOR STRIKING-OFF

View Document

18/08/0818 August 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0621 July 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/07/0621 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WORCESTERSHIRE WR5 2ZX

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/11/0230 November 2002 SECRETARY RESIGNED

View Document

30/11/0230 November 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/06/00

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: RUTHERFORD HOUSE BLACKPOLE ROAD WORCESTER WORCESTERSHIRE WR3 8YA

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

14/12/9814 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9814 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

01/01/981 January 1998 COMPANY NAME CHANGED TRADING SUB (THIRTEEN) LIMITED CERTIFICATE ISSUED ON 02/01/98; RESOLUTION PASSED ON 02/12/97

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

17/06/9717 June 1997 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