DOC RESOURCES LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 Application to strike the company off the register

View Document

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 1 LUMLEY STREET LONDON W1K 6TT

View Document

23/06/2023 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRAXIS SECRETARIES (UK) LIMITED / 30/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

09/03/209 March 2020 CESSATION OF JD NOMINEES LIMITED AS A PSC

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR NEW CAVENDISH MANAGEMENT LIMITED

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, SECRETARY JD SECRETARIAT LIMITED

View Document

17/02/2017 February 2020 CORPORATE SECRETARY APPOINTED PRAXIS SECRETARIES (UK) LIMITED

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA BENNAIM

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR NICOLAS PIERRE ALBERT BROUWERS

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JANE HASSAN / 24/01/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JANE HASSAN / 24/01/2017

View Document

20/12/1620 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

01/04/151 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JANE HASSAN / 26/01/2014

View Document

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 05/09/13 STATEMENT OF CAPITAL GBP 5000

View Document

07/03/137 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR PHEROZE SORABJEE

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MISS LAURA JANE HASSAN

View Document

01/03/131 March 2013 ADOPT ARTICLES 27/02/2013

View Document

25/02/1325 February 2013 COMPANY NAME CHANGED CHASE NATURAL RESOURCES LIMITED CERTIFICATE ISSUED ON 25/02/13

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 CORPORATE DIRECTOR APPOINTED NEW CAVENDISH MANAGEMENT LIMITED

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR LUMLEY MANAGEMENT LIMITED

View Document

06/03/126 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/03/117 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED PHEROZE SORABJEE

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK FOWLER

View Document

25/03/1025 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MARK ANDREW FOWLER

View Document

25/03/0925 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 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