DOVERDUCK LTD

Company Documents

DateDescription
09/03/109 March 2010 STRUCK OFF AND DISSOLVED

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/02/0919 February 2009 DISS40 (DISS40(SOAD))

View Document

18/02/0918 February 2009 RETURN MADE UP TO 25/07/08; NO CHANGE OF MEMBERS

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/08 FROM: GISTERED OFFICE CHANGED ON 05/08/2008 FROM 15 NEW ROAD LONDON E1 1HE

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED BUSHRA GEGUM CHOWDHRY

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR ABUTAYB AHMED

View Document

07/08/077 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: G OFFICE CHANGED 16/02/05 33 LADIES MILE ROAD PATCHAM BRIGHTON BN1 8TA

View Document

15/09/0415 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: G OFFICE CHANGED 30/09/03 19 VICTORIA TERRACE HOVE EAST SUSSEX BN3 2WB

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: G OFFICE CHANGED 20/08/03 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

25/07/0325 July 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