DOWRY PEACOCK GROUP LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1511 February 2015 APPLICATION FOR STRIKING-OFF

View Document

27/11/1427 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LU YEN WANG / 21/12/2013

View Document

25/11/1325 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIM CHENG KHOO / 28/03/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / HING LIN DENNIS WONG / 08/04/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LU YEN WANG / 08/04/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIM CHENG KHOO / 08/04/2013

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

28/11/1228 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

05/12/115 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

26/11/1026 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

29/12/0929 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

29/12/0929 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/12/097 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ANTHONY NUGENT / 13/10/2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/09 FROM: GISTERED OFFICE CHANGED ON 30/09/2009 FROM AURA HOUSE DANE ROAD SALE MANCHESTER M33 7BP

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR GAVIN HAMER

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM KHOO / 07/03/2009

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM KHOO / 01/08/2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR APPOINTED KIM CHENG KHOO

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER SOLOMON

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED GAVIN HAMER

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR SURESH DHOKIA

View Document

21/02/0821 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

20/02/0820 February 2008 AUDITOR'S RESIGNATION

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

12/12/0612 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0612 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 AUDITOR'S RESIGNATION

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: G OFFICE CHANGED 04/04/06 8 DURWESTON STREET MARYLEBONE LONDON W1H 1EW

View Document

04/04/064 April 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05

View Document

21/11/0421 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information