DIGNITY IN DYING (LONDON)

Company Documents

DateDescription
06/11/126 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1224 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 APPLICATION FOR STRIKING-OFF

View Document

24/05/1224 May 2012 28/04/12 NO MEMBER LIST

View Document

24/05/1224 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH DONALDSON WOOTTON / 23/05/2012

View Document

24/05/1224 May 2012 Secretary's details changed for Ms Sarah Donaldson Wootton on 2012-05-23

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

05/05/115 May 2011 28/04/11 NO MEMBER LIST

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/05/1021 May 2010 28/04/10 NO MEMBER LIST

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

12/05/0812 May 2008 ANNUAL RETURN MADE UP TO 28/04/08

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008

View Document

23/01/0823 January 2008

View Document

23/01/0823 January 2008

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM:
13 PRINCE OF WALES TERRACE
LONDON
W8 5PG

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 ANNUAL RETURN MADE UP TO 28/04/07

View Document

18/08/0618 August 2006 COMPANY NAME CHANGED
DIGNITY IN DYING UK
CERTIFICATE ISSUED ON 18/08/06

View Document

16/08/0616 August 2006 COMPANY NAME CHANGED
DIGNITY AND CHOICE IN DYING
CERTIFICATE ISSUED ON 16/08/06

View Document

08/08/068 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0621 July 2006 COMPANY NAME CHANGED
DIGNITY AND CHOICE IN DYING LIMI
TED
CERTIFICATE ISSUED ON 21/07/06

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 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