- Company Overview for DOCUPORTAL LIMITED (06015226)
- Filing history for DOCUPORTAL LIMITED (06015226)
- People for DOCUPORTAL LIMITED (06015226)
- More for DOCUPORTAL LIMITED (06015226)
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) |
---|---|---|---|
12 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Feb 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
04 Feb 2010 | AR01 |
Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2010-02-04
|
|
04 Feb 2010 | CH04 | Secretary's details changed | |
04 Feb 2010 | CH02 | Director's details changed for Centrewave Limited on 30 November 2009 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
06 May 2009 | 363a | Return made up to 30/11/08; full list of members | |
06 May 2009 | 190 | Location of debenture register | |
06 May 2009 | 353 | Location of register of members | |
06 May 2009 | 287 | Registered office changed on 06/05/2009 from abbey barn annexe lavendon grange lavendon buckinghamshire MK46 4HL | |
06 May 2009 | 288b | Appointment Terminated Secretary turquoise management LIMITED | |
06 May 2009 | 288a | Secretary appointed glenmore business support LIMITED glenmore business support LIMITED | |
06 May 2009 | 288b | Appointment Terminated Secretary turquoise management LIMITED | |
06 May 2009 | 288c | Director's Change of Particulars / centrewave LIMITED / 01/01/2009 / HouseName/Number was: , now: the chalet; Street was: abbey barn annex, now: may road; Area was: lavendon grange, lavendon, now: turvey; Post Town was: olney, now: bedford; Region was: buckinghamshire, now: bedfordshire; Post Code was: MK46 4HL, now: MK43 8DT; Country was: , now: u | |
06 May 2009 | 288c | Secretary's Change of Particulars / turquoise management LIMITED / 01/01/2009 / HouseName/Number was: , now: the chalet; Street was: abbey barn annex, now: may road; Area was: leafield rise, lavendon grange, now: turvey; Post Town was: lavendon, now: bedford; Region was: buckinghamshire, now: bedfordshire; Post Code was: MK46 4HL, now: MK43 8DT; Co | |
28 Jan 2008 | 288a | New secretary appointed | |
25 Jan 2008 | 363a | Return made up to 30/11/07; full list of members | |
24 Jan 2008 | 288c | Director's particulars changed | |
24 Jan 2008 | 288c | Secretary's particulars changed | |
23 Jan 2008 | 288b | Secretary resigned | |
17 Dec 2007 | AA | Total exemption small company accounts made up to 30 November 2007 | |
26 Apr 2007 | 287 | Registered office changed on 26/04/07 from: 32 leafield rise two mile ash milton keynes bucks MK8 8BU | |
27 Feb 2007 | 288a | New secretary appointed |