U - DOX BRAND DEVELOPMENT LIMITED

Company Documents

DateDescription
04/01/174 January 2017 ORDER OF COURT TO WIND UP

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR DENIS BLAIR

View Document

19/01/1619 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR OMARI JACKSON

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM UNIT 5 THE LUX BUILDING HOXTON SQUARE LONDON N1 6NU

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/04/1518 April 2015 DISS40 (DISS40(SOAD))

View Document

17/04/1517 April 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR DENIS LUIGI BLAIR

View Document

12/08/1412 August 2014 SECRETARY APPOINTED MR RUSSELL SCOTT WILLIAMSON

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WILLIAMSON

View Document

08/05/148 May 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE

View Document

08/05/138 May 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY JASON SALIBA

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

22/09/1122 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/1126 March 2011 SECRETARY APPOINTED MR JASON ALEX SALIBA

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 16 KINGLY STREET LONDON W1B 5PT

View Document

16/03/1116 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MR CHRIS GEORGE

View Document

26/02/1026 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY JASON SALIBA

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR SIMON DARWELL-TAYLOR

View Document

03/03/083 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 COMPANY NAME CHANGED SPINEWEB.COM LIMITED CERTIFICATE ISSUED ON 10/08/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 4 GANTON STREET LONDON W1F 7QN

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

14/07/0014 July 2000 REGISTERED OFFICE CHANGED ON 14/07/00 FROM: 1-6 DENMARK PLACE LONDON WC2H 8NL

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

21/02/0021 February 2000 COMPANY NAME CHANGED DOVETALE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 22/02/00

View Document

11/02/0011 February 2000 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