DOYLESTER SIXTY FIVE LIMITED

Company Documents

DateDescription
02/01/152 January 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/10/142 October 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/01/149 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/12/1330 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

27/12/1327 December 2013 REGISTERED OFFICE CHANGED ON 27/12/2013 FROM MAYFLOWER WORKS GLADSTONE ROAD SEAFORTH LIVERPOOL MERSEYSIDE L21 1DE

View Document

24/12/1324 December 2013 DECLARATION OF SOLVENCY

View Document

29/11/1329 November 2013 COMPANY NAME CHANGED EASTWOOD AND DICKINSON LIMITED CERTIFICATE ISSUED ON 29/11/13

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/06/1319 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 CURREXT FROM 31/10/2012 TO 30/04/2013

View Document

19/06/1219 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT LINDSAY PATON / 12/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WEBSTER PATON / 27/11/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES WEBSTER PATON / 27/11/2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/07/0513 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: 11A GLADSTONE ROAD SEAFORTH LIVERPOOL L21 1DE

View Document

29/06/9729 June 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

23/06/9323 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

21/06/9221 June 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

18/12/9118 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9121 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 SECRETARY RESIGNED

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

13/11/9113 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 AUDITOR'S RESIGNATION

View Document

30/08/9130 August 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

21/08/9021 August 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/06/9029 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

31/07/8931 July 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/12/8814 December 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/10/8712 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/8731 July 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/12/865 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/8612 November 1986 REGISTERED OFFICE CHANGED ON 12/11/86 FROM: DELTA WORKS SWALWELL NEWCASTLE-UPON-TYNE NE16 3BB

View Document

25/09/8625 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/07/862 July 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

12/06/8012 June 1980 MEMORANDUM OF ASSOCIATION

View Document

30/01/6330 January 1963 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/01/63

View Document

26/07/6026 July 1960 CERTIFICATE OF INCORPORATION

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