IAN DOCKERTY MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

02/12/142 December 2014 PREVSHO FROM 31/10/2014 TO 31/03/2014

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MOORE DOCKERTY / 01/11/2012

View Document

10/12/1310 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN REID WILLIAMSON / 25/02/2012

View Document

10/12/1310 December 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/10/1227 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 122 WARWICK ROAD CARLISLE CA1 1LF

View Document

28/10/1128 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLS

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLS

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MOORE DOCKERTY / 01/02/2011

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/01/117 January 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

13/08/1013 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL MILLS / 26/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MOORE DOCKERTY / 26/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOUIS MOORE DOCKERTY / 26/10/2009

View Document

28/07/0928 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 SECRETARY APPOINTED JOHN REID WILLIAMSON

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED JAMES PAUL MILLS

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED JAMES LOUIS MOORE DOCKERTY

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED IAN MOORE DOCKERTY

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 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