DOHERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
28/02/2228 February 2022 | Application to strike the company off the register |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-09-30 |
13/10/2113 October 2021 | Previous accounting period shortened from 2021-10-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/01/2115 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
17/12/1917 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
16/01/1916 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
15/12/1715 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/02/169 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
07/07/157 July 2015 | DIRECTOR APPOINTED MRS LORRAINE DOHERTY |
01/05/151 May 2015 | COMPANY NAME CHANGED B DOHERTY ENGINEERING LIMITED CERTIFICATE ISSUED ON 01/05/15 |
02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 01 53 BEECHWOOD DRIVE GLASGOW G11 7EU |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY ANTHONY DOHERTY / 27/02/2015 |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
18/08/1418 August 2014 | REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 0/1 53 BEECHWOOD DRIVE GLASGOW G11 7EU SCOTLAND |
18/08/1418 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY ANTHONY DOHERTY / 05/08/2014 |
05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM FLAT 3/1 26 KENNOWAY DRIVE GLASGOW G11 7TY SCOTLAND |
05/08/145 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY ANTHONY DOHERTY / 05/08/2014 |
11/03/1411 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY ANTHONY DOHERTY / 11/03/2014 |
11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 0 1 53 BEECHWOOD DRIVE GLASGOW G11 7EU UNITED KINGDOM |
09/10/139 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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