THEDOGHOUSE.CO.UK LTD

Company Documents

DateDescription
06/09/116 September 2011 STRUCK OFF AND DISSOLVED

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY GARY BERESFORD

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY GARY BERESFORD

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR GARY BERESFORD

View Document

27/05/1027 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

08/11/098 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MR GARY LEWIS BERESFORD

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR MAV PERI

View Document

06/08/096 August 2009 DIRECTOR APPOINTED MR MAV PERI

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR MAV PERI

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED

View Document

27/03/0927 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR GARY BERESFORD

View Document

21/11/0821 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/07/089 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 CONSO 14/08/06

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: G OFFICE CHANGED 24/07/05 41 WHITCOMB STREET LONDON WC2H 7DT

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

09/05/059 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: G OFFICE CHANGED 12/11/03 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 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