D&M DORMANCO (VPS) LIMITED

Company Documents

DateDescription
01/07/131 July 2013 CORPORATE DIRECTOR APPOINTED DOWDING & MILLS NOMINEES LIMITED

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN BREWSTER

View Document

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGSON

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/06/1227 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BREWSTER / 24/09/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HODGSON / 24/09/2011

View Document

08/07/118 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR GARTH JEFFREY BRADWELL

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR ANDREW HODGSON

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARRETT

View Document

28/06/1028 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

15/10/0715 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

29/11/0329 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 EXEMPTION FROM APPOINTING AUDITORS 30/06/00

View Document

07/06/007 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 COMPANY NAME CHANGED SCOTLEC SERVICE LIMITED CERTIFICATE ISSUED ON 25/11/98

View Document

03/11/983 November 1998 REGISTERED OFFICE CHANGED ON 03/11/98 FROM: G OFFICE CHANGED 03/11/98 WARRINGTON LANE LYMM WA13 0SA

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/04/963 April 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/959 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9520 April 1995 S366A DISP HOLDING AGM 31/03/95

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/04/9520 April 1995 S386 DISP APP AUDS 31/03/95

View Document

20/04/9520 April 1995 S252 DISP LAYING ACC 31/03/95

View Document

18/04/9518 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9414 December 1994

View Document

14/12/9414 December 1994 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994

View Document

08/04/938 April 1993 NC INC ALREADY ADJUSTED 26/03/93

View Document

08/04/938 April 1993 � NC 20000/50000 26/03/

View Document

03/03/933 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/03/933 March 1993 � NC 1000/20000 01/01/93

View Document

03/03/933 March 1993 NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993

View Document

03/03/933 March 1993 NC INC ALREADY ADJUSTED 01/01/93

View Document

26/01/9326 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9311 January 1993

View Document

11/01/9311 January 1993 REGISTERED OFFICE CHANGED ON 11/01/93 FROM: G OFFICE CHANGED 11/01/93 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

11/01/9311 January 1993

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993

View Document

14/12/9214 December 1992 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