DICKSON & DEVINE LIMITED

Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/02/164 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 29 February 2012

View Document

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

View Accounts

27/02/1427 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA LEE DICKSON / 31/01/2014

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
624 FULHAM ROAD
LONDON
SW6 5RS

View Document

26/02/1426 February 2014 Annual return made up to 1 February 2013 with full list of shareholders

View Document

25/02/1425 February 2014 DISS40 (DISS40(SOAD))

View Document

25/01/1425 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/04/125 April 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 35 MOLASSES HOUSE CLOVE HITCH QUAY BATTERSEA LONDON SW11 3TN UNITED KINGDOM

View Document

09/02/119 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/02/101 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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