DOVECOT MULTI ACTIVITY CENTRE

Company Documents

DateDescription
29/07/1429 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/147 April 2014 APPLICATION FOR STRIKING-OFF

View Document

13/02/1313 February 2013 24/11/12 NO MEMBER LIST

View Document

05/12/125 December 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 24/11/11 NO MEMBER LIST

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARRY DARCY / 24/11/2011

View Document

28/10/1128 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 SECRETARY APPOINTED KAREN ELIZABETH FLYNN

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED JOSEPH HEMINGTON

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR CATHY CLEMENTS

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR LYNNE DEBBAZI

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY SILVIA BLOEHS

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR DEBRA JAMES

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL NADEN

View Document

27/10/1027 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 20/08/10

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED CAROL ANN LENNARD NADEN

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED DEBRA GRANT JAMES

View Document

25/03/1025 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/094 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED KAREN ELIZABETH FLYNN

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED GARRY DARCY

View Document

21/08/0921 August 2009 ANNUAL RETURN MADE UP TO 20/08/09

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE FOSS

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES WYLIE

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 20/08/08

View Document

27/12/0827 December 2008 SECRETARY'S CHANGE OF PARTICULARS / SILVIA BLOEHS / 09/12/2008

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR JUDITH BOYCE

View Document

16/10/0816 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0816 October 2008 ANNUAL RETURN MADE UP TO 31/01/08

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR LYNNE ROBINSON

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FORSHAW

View Document

30/11/0730 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 ANNUAL RETURN MADE UP TO 20/08/07

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

02/10/062 October 2006 ANNUAL RETURN MADE UP TO 20/08/06

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/08/0525 August 2005 ANNUAL RETURN MADE UP TO 20/08/05

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 ANNUAL RETURN MADE UP TO 20/08/04

View Document

07/04/047 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

18/02/0418 February 2004 ANNUAL RETURN MADE UP TO 20/08/03

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

09/10/029 October 2002 ANNUAL RETURN MADE UP TO 20/08/02

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: G OFFICE CHANGED 29/05/02 47-51 FINCH DENE LIVERPOOL MERSEYSIDE L14 4BT

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 ANNUAL RETURN MADE UP TO 20/08/01

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 ANNUAL RETURN MADE UP TO 20/08/00

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 ANNUAL RETURN MADE UP TO 20/08/99

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: G OFFICE CHANGED 15/06/99 2 FINCH ROAD LIVERPOOL MERSEYSIDE L14 4AT

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

04/09/984 September 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/01/00

View Document

20/08/9820 August 1998 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