DOHERTY AND WALSH FORMWORK LIMITED

Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1010 February 2010 APPLICATION FOR STRIKING-OFF

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: G OFFICE CHANGED 21/02/06 DIAL HOUSE 47 CORNFIELD ROAD EASTBOURNE EAST SUSSEX BN21 4QN

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 16/05/05 ABSTRACTS AND PAYMENTS

View Document

20/09/0520 September 2005 25/08/05 ABSTRACTS AND PAYMENTS

View Document

01/09/051 September 2005 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

23/02/0523 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 16/05/04 ABSTRACTS AND PAYMENTS

View Document

14/02/0414 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 16/05/03 ABSTRACTS AND PAYMENTS

View Document

21/02/0321 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 16/05/02 ABSTRACTS AND PAYMENTS

View Document

08/03/028 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 SUPERVISOR'S REPORT

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/016 June 2001 16/05/01 ABSTRACTS AND PAYMENTS

View Document

12/02/0112 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: G OFFICE CHANGED 07/02/01 8-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/05/0024 May 2000 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

09/03/009 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 EXEMPTION FROM APPOINTING AUDITORS 12/09/98

View Document

01/10/981 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/10/981 October 1998 S366A DISP HOLDING AGM 12/09/98

View Document

01/10/981 October 1998 S252 DISP LAYING ACC 12/09/98

View Document

01/10/981 October 1998 S386 DIS APP AUDS 12/09/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: G OFFICE CHANGED 25/02/97 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 Incorporation

View Document

11/02/9711 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information