MICHAEL P. DORRINGTON & CO. LIMITED

Company Documents

DateDescription
30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/01/1612 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM
C/O LONSDALE & MARSH
FIFTH FLOOR ORLEANS HOUSE
EDMUND STREET
LIVERPOOL
L3 9NG

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/12/148 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/12/135 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/12/126 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/12/118 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/12/1010 December 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

06/12/106 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JANE YOUNG DORRINGTON / 05/12/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK DORRINGTON / 05/12/2010

View Document

07/12/097 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE YOUNG DORRINGTON / 05/12/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: G OFFICE CHANGED 21/08/07 FIFTH FLOOR ORLEANS HOUSE EDMUND STREET LIVERPOOL MERSEYSIDE L3 9NG

View Document

20/07/0720 July 2007 � NC 1000/10000 21/06/

View Document

20/07/0720 July 2007 NC INC ALREADY ADJUSTED 21/06/07

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: G OFFICE CHANGED 31/03/07 QUEENS BUILDING 5-7 JAMES STREET LIVERPOOL L2 7XB

View Document

27/01/0727 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/01/997 January 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/04/9610 April 1996 COMPANY NAME CHANGED CLEMENT GALLAGHER (LIFE & PENSIO NS) LIMITED CERTIFICATE ISSUED ON 11/04/96

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM: G OFFICE CHANGED 14/09/95 2 EATON ROAD WEST DERBY LIVERPOOL MERSEYSIDE L12 7JJ

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 REGISTERED OFFICE CHANGED ON 12/07/95 FROM: G OFFICE CHANGED 12/07/95 58A MOSS LANE AINTREE LIVERPOOL L9 8AN

View Document

13/03/9513 March 1995 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/04/9415 April 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/09/939 September 1993 11/12/92 FULL LIST NOF

View Document

09/09/939 September 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

01/06/931 June 1993 FIRST GAZETTE

View Document

01/02/921 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9217 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92 FROM: G OFFICE CHANGED 17/01/92 ROOM 404 4TH FLOOR COTTON EXCHANGE BUILDING OLD HALL STREET,LIVERPOOL,L3 9LQ

View Document

17/01/9217 January 1992 � NC 100/1000 18/12/91

View Document

17/01/9217 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 COMPANY NAME CHANGED COMPFAST LIMITED CERTIFICATE ISSUED ON 17/01/92

View Document

11/12/9111 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information