MICHAEL DOVETON DESIGN LTD

Company Documents

DateDescription
30/08/1630 August 2016 STRUCK OFF AND DISSOLVED

View Document

20/07/1620 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MS LINA ZAKRISSON

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR SAUL GRANT

View Document

04/06/154 June 2015 COMPANY NAME CHANGED OFFKUT LIMITED
CERTIFICATE ISSUED ON 04/06/15

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM
FLAT 4 KINGS COURT BARRY ROAD
LONDON
SE22 0JB
ENGLAND

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM
UNIT E301 PARK HALL IND EST
62 TRITTON ROAD
LONDON
SE21 8DE

View Document

27/03/1527 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
UNIT C301 62 TRITTON ROAD
LONDON
SE21 8DE
UK

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM
16A WYNDHAM ROAD
LONDON
SE5 0UH
ENGLAND

View Document

25/02/1325 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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