MICK DOUGHTY CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
18/10/1218 October 2012 | APPOINTMENT TERMINATED, SECRETARY JENNY DOUGHTY |
18/10/1218 October 2012 | SECRETARY APPOINTED MRS KAREN DOUGHTY |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 18 SEAFORD ROAD CLEETHORPES N E LINCOLNSHIRE DN35 0LY |
18/05/1218 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DOUGHTY / 16/04/2012 |
21/03/1221 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/03/1023 March 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: G OFFICE CHANGED 22/01/08 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
30/03/0730 March 2007 | NEW SECRETARY APPOINTED |
29/03/0729 March 2007 | DIRECTOR RESIGNED |
29/03/0729 March 2007 | NEW DIRECTOR APPOINTED |
29/03/0729 March 2007 | SECRETARY RESIGNED |
21/03/0721 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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