DOVE ROUTING LIMITED

Company Documents

DateDescription
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

08/03/938 March 1993 COURT ORDER TO COMPULSORY WIND UP

View Document

25/03/9225 March 1992 RETURN MADE UP TO 07/03/92; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 RETURN MADE UP TO 07/03/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91 FROM:
11 TOWN HALL CHAMBERS
HIGH STREET
SHOREHAM BY SEA
WEST SUSSEX BN43 5DD

View Document

21/12/9021 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 REGISTERED OFFICE CHANGED ON 05/12/89 FROM:
UNIT 1, YORKS END
AMELIA ROAD
WORTHING
WEST SUSSEX, BN11 4EB

View Document

05/12/895 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/09/898 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/8910 April 1989 NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 REGISTERED OFFICE CHANGED ON 19/01/89 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

19/01/8919 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 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