JOSEPH DOYLE LTD

Company Documents

DateDescription
15/11/1315 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1325 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/02/1322 February 2013 FIRST GAZETTE

View Document

08/11/118 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/09/1123 September 2011 FIRST GAZETTE

View Document

20/04/1120 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS TRAYNOR

View Document

21/04/1021 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 SECRETARY APPOINTED THOMAS TRAYNOR

View Document

01/04/081 April 2008 DIRECTOR APPOINTED JOSEPH JUDE DOYLE

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM
78 MONTGOMERY STREET
EDINBURGH
LOTHIAN
EH7 5JA
SCOTLAND

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY COSEC LIMITED

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR CODIR LIMITED

View Document

17/03/0817 March 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR COSEC LIMITED

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