W.M. DODDS LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/02/1921 February 2019 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM FORSYTH HOUSE 93 GEORGE STREET EDINBURGH EH2 3ES

View Document

22/03/1722 March 2017 SPECIAL RESOLUTION TO WIND UP

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM THE MILL OLD BONGATE JEDBURGH ROXBURGHSHIRE TD8 6DU

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/04/1627 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM OLD BONGATE MILL JEDBURGH ROXBURGHSHIRE TD8 6DR UNITED KINGDOM

View Document

12/04/1312 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/07/1019 July 2010 25/06/10 STATEMENT OF CAPITAL GBP 60000

View Document

05/07/105 July 2010 ADOPT ARTICLES 25/06/2010

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED JAMES WILLIAM LAING

View Document

04/06/104 June 2010 DIRECTOR APPOINTED ANGELA MARTIN

View Document

04/06/104 June 2010 DIRECTOR APPOINTED VIVIENNE MCKENZIE MARTIN

View Document

26/05/1026 May 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

06/04/106 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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