DOUCEREUX LTD

Company Documents

DateDescription
20/12/1320 December 2013 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR

View Document

12/12/1312 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

20/11/1320 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM
5 OLD BAILEY
LONDON
EC4M 7AF

View Document

20/10/0920 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

20/10/0920 October 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM
UNIT 101A WHITELEYS
SHOPPING CENTRE QUEENSWAY
LONDON
W2 4YH

View Document

22/08/0822 August 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

20/08/0720 August 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

04/08/064 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM:
710A HIGH ROAD LEYTON
LONDON
E10 6JP

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 NEW SECRETARY APPOINTED

View Document

21/06/0321 June 2003 SECRETARY RESIGNED

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 REGISTERED OFFICE CHANGED ON 21/06/03 FROM:
85 SOUTH STREET
DORKING
SURREY
RH4 2LA

View Document

11/06/0311 June 2003 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