M. W. DODD & ASSOCIATES LIMITED

Company Documents

DateDescription
19/11/1819 November 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

18/05/1818 May 2018 SPECIAL RESOLUTION TO WIND UP

View Document

18/05/1818 May 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM
SHIRLEY MANWOOD ROAD
SANDWICH
KENT
CT13 9JY
ENGLAND

View Document

29/04/1829 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/04/189 April 2018 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CHERYL HOUCKHAM / 30/06/2017

View Document

05/04/185 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

13/07/1713 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 SAIL ADDRESS CHANGED FROM:
26 HIGH STREET
ROCHESTER
KENT
ME1 1PT
ENGLAND

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM
26 HIGH STREET
ROCHESTER
KENT
ME1 1PT

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM DODD / 04/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM DODD / 06/11/2015

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

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

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM DODD / 11/02/2010

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: G OFFICE CHANGED 19/02/04 THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

11/02/0411 February 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


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