DOVESTAR MANAGEMENT LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1220 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 APPLICATION FOR STRIKING-OFF

View Document

11/02/1111 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD BASSETT WILLIAMS / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET IRENE SLOUGH / 20/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM COLINTON HOUSE LEICESTER ROAD BEDWORTH WARWICKSHIRE CV12 8AB

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9824 February 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

31/01/9631 January 1996

View Document

31/01/9631 January 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 RETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

03/03/943 March 1994

View Document

03/03/943 March 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/01/9325 January 1993

View Document

25/01/9325 January 1993 RETURN MADE UP TO 02/02/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 02/02/92; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992

View Document

06/09/916 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

22/07/9122 July 1991

View Document

22/07/9122 July 1991 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 30/04

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 RETURN MADE UP TO 20/08/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 Accounts for a small company made up to 1988-04-30

View Document

18/10/8818 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

25/11/8725 November 1987 REGISTERED OFFICE CHANGED ON 25/11/87 FROM: 12 ELMSLEIGH ROAD WESTON-SUPER-MARE AVON BS23 4JN

View Document

17/02/8717 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

29/01/8729 January 1987 REGISTERED OFFICE CHANGED ON 29/01/87 FROM: 27 ROMFORD ROAD LONDON E15 4LJ

View Document

29/01/8729 January 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/8721 January 1987 GAZETTABLE DOCUMENT

View Document

08/01/878 January 1987 COMPANY NAME CHANGED NIGHTSHIFT EXPRESS (WESTON-SUPER -MARE) LIMITED CERTIFICATE ISSUED ON 08/01/87

View Document

09/12/869 December 1986 CERTIFICATE OF INCORPORATION

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