DYMOCK'S LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1218 May 2012 APPLICATION FOR STRIKING-OFF

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/08/1123 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/09/1021 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD CHARLES DYMOCK / 17/08/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/10/0926 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 16 January 2008

View Document

19/09/0819 September 2008 CURREXT FROM 16/01/2009 TO 31/01/2009

View Document

19/09/0819 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/01/07

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/01/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0528 December 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/01/05

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: G OFFICE CHANGED 01/08/05 C/0 JORDAN FRANK 4TH FLOOR 19 MARGARET STREET LONDON W1W 8RR

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/01/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/01/03

View Document

18/08/0218 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/01/02

View Document

06/09/016 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/01/01

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/01/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/01/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/01/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 16/01/98

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: G OFFICE CHANGED 19/03/98 UNIT D7 CHERRYCOURT WAY INDUSTRIAL ESTAT LEIGHTON BUZZARD BEDFORDSHIRE LU7 8UH

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/09/9715 September 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/01/9629 January 1996 REGISTERED OFFICE CHANGED ON 29/01/96 FROM: G OFFICE CHANGED 29/01/96 UNIT 22 PAGES PARK INDUSTRIAL ESTATE LEIGHTON BUZZARD BEDFORDSHIRE LU7 8TZ

View Document

24/10/9524 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9524 August 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/09/9412 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 REGISTERED OFFICE CHANGED ON 12/09/94 FROM: G OFFICE CHANGED 12/09/94 31 CHURCH RD HENDON LONDON NW4 4EB

View Document

17/08/9417 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9417 August 1994 Incorporation

View Document


More Company Information