DOROTHEA RESTORATIONS LIMITED



Company Documents

DateDescription
29/11/1329 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2013

View Document

23/11/1223 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2012

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM QUONIANS LICHFIELD STAFFORDSHIRE WS13 7LB

View Document

08/11/118 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/11/118 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009727

View Document

08/11/118 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR DAVID LINFORD

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY SIMON LINFORD

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR MARK SEAN WOOD

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

15/02/1015 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN MEEHAN / 12/02/2010

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LINFORD

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 SECRETARY APPOINTED SIMON LINFORD

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0714 March 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: NEW ROAD WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7JG

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/03/0713 March 2007 S-DIV CONVE 01/03/07

View Document

13/03/0713 March 2007 ARTICLES OF ASSOCIATION

View Document

13/03/0713 March 2007 SUB DIVISION 01/03/07 VARY SHARE RIGHTS/NAME 01/03/07 ALTER ARTICLES 01/03/07

View Document

13/03/0713 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/0713 March 2007 SUB DIVISION 01/03/07

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/05/0620 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0620 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document



30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/06/0230 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/02/01

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9320 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/06/937 June 1993 AUDITOR'S RESIGNATION

View Document

04/06/934 June 1993 AUDITOR'S RESIGNATION

View Document

14/01/9314 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92 FROM: G OFFICE CHANGED 12/08/92 GASWORKS YARD, NEW ROAD WHALEY BRIDGE VIA STOCKPORT CHESHIRE. SK12 7JG

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/02/9229 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9222 January 1992 REGISTERED OFFICE CHANGED ON 22/01/92

View Document

22/01/9222 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

14/05/9114 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/918 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/08/9024 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9030 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

22/02/9022 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

26/01/8926 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/889 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

14/01/8814 January 1988 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

30/12/8630 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8627 November 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 ANNUAL ACCOUNT DELIVERY EXTENDED BY 09 WEEKS

View Document

30/06/8630 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

31/12/8431 December 1984 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