- Company Overview for DOVETAIL SERVICES (UK) LIMITED (05412224)
- Filing history for DOVETAIL SERVICES (UK) LIMITED (05412224)
- People for DOVETAIL SERVICES (UK) LIMITED (05412224)
- Charges for DOVETAIL SERVICES (UK) LIMITED (05412224)
- Insolvency for DOVETAIL SERVICES (UK) LIMITED (05412224)
- Registers for DOVETAIL SERVICES (UK) LIMITED (05412224)
- More for DOVETAIL SERVICES (UK) LIMITED (05412224)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2012 | CH01 | Director's details changed for Julian Michael Thorne on 12 April 2012 | |
30 Apr 2012 | CH01 | Director's details changed for Ms Ranjinder Lall on 30 April 2012 | |
30 Apr 2012 | CH01 | Director's details changed for Dr Richard Alec James Ball on 12 April 2012 | |
30 Apr 2012 | CH01 | Director's details changed for Mr Anthony John Evans on 12 April 2012 | |
11 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
10 Nov 2011 | TM02 | Termination of appointment of Anthony Corriette as a secretary | |
18 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
15 Apr 2011 | CH01 | Director's details changed for Mr Ian Geoffrey Harvey Leggett on 29 March 2011 | |
15 Apr 2011 | CH01 | Director's details changed for Mr Anthony John Evans on 29 March 2011 | |
15 Apr 2011 | CH01 | Director's details changed for Dr Richard Alec James Ball on 29 March 2011 | |
15 Apr 2011 | CH01 | Director's details changed for Julian Michael Thorne on 29 March 2011 | |
31 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
08 Dec 2010 | TM02 | Termination of appointment of Jane Earl as a secretary | |
08 Dec 2010 | AP03 | Appointment of Anthony Corriette as a secretary | |
29 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
05 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
12 Dec 2009 | CH01 | Director's details changed for Kevin Donald Langford on 1 December 2009 | |
11 Dec 2009 | AP01 | Appointment of Ms Ranjinder Lall as a director | |
01 Dec 2009 | CH03 | Secretary's details changed for Jane Earl on 23 November 2009 | |
03 Jun 2009 | 288a | Secretary appointed jane earl | |
08 May 2009 | 288b | Appointment terminated secretary james stevenson | |
08 Apr 2009 | 363a | Return made up to 04/04/09; full list of members | |
22 Oct 2008 | AA | Full accounts made up to 31 March 2008 | |
06 Aug 2008 | 287 | Registered office changed on 06/08/2008 from woodlands 80 wood lane london W12 0TT | |
22 Apr 2008 | 363a | Return made up to 04/04/08; full list of members |