DR OTTER LIMITED

Company Documents

DateDescription
15/01/1415 January 2014 SAIL ADDRESS CHANGED FROM:
C/O DICKINSON DEES LLP
ST ANN'S WHARF 112 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DX
ENGLAND

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DAWSON / 21/11/2013

View Document

15/01/1415 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

15/01/1415 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH MARY DAWSON / 21/11/2013

View Document

27/08/1327 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

21/12/1221 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

13/08/1213 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 SAIL ADDRESS CHANGED FROM: MILL HOUSE SUTTON UPON DERWENT YORK EAST YORKSHIRE YO41 4BN ENGLAND

View Document

13/12/1113 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

12/12/1112 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

28/03/1128 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

03/12/103 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

20/09/1020 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DAWSON / 21/11/2009

View Document

17/09/0917 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 SECRETARY APPOINTED SHARON ELIZABETH MARY DAWSON

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY IAN HARRIS

View Document

25/09/0825 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

14/12/0714 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 21-27 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2ER

View Document

12/12/0312 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/07/029 July 2002 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

09/07/029 July 2002 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: ERNST & YOUNG LLP 100 BARBIROLLI SQUARE MANCHESTER LANCASHIRE M2 3EY

View Document

06/06/026 June 2002 COMPANY NAME CHANGED MELVYN P. OTTER M.D. LIMITED CERTIFICATE ISSUED ON 06/06/02

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 21-27 SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2ER

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE NE1 8AS

View Document

10/01/0210 January 2002 COMPANY NAME CHANGED TRADEMEAD LIMITED CERTIFICATE ISSUED ON 10/01/02

View Document

08/01/028 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/028 January 2002 NC INC ALREADY ADJUSTED 30/11/01

View Document

08/01/028 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/028 January 2002 � NC 100/514516 30/11

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/11/0121 November 2001 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