JAMES DOLMAN & COMPANY LTD

03034040
109 SWAN STREET SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7NN

Documents

Documents
Date Category Description Pages
11 Feb 2015 gazette Gazette Dissolved Liquidation 1 Buy now
11 Nov 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
15 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 May 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
03 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 May 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Nov 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 May 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Oct 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 May 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Nov 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
24 May 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
03 Nov 2006 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
03 Oct 2006 officers Secretary resigned 1 Buy now
27 Apr 2006 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
31 Oct 2005 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
28 Jul 2005 officers Director resigned 1 Buy now
17 May 2005 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
17 Feb 2005 officers Director resigned 1 Buy now
17 Feb 2005 officers Director resigned 1 Buy now
11 Nov 2004 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
31 Oct 2003 insolvency Liquidation Voluntary Constitution Liquidation Committee 2 Buy now
31 Oct 2003 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
31 Oct 2003 resolution Resolution 1 Buy now
31 Oct 2003 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 Oct 2003 address Registered office changed on 20/10/03 from: 216 herbert road small heath birmingham B10 0PR 1 Buy now
13 Oct 2003 annual-return Return made up to 16/03/03; full list of members 7 Buy now
25 Jun 2002 capital Ad 01/04/01--------- £ si 99@1 2 Buy now
14 Jun 2002 accounts Annual Accounts 6 Buy now
14 Jun 2002 annual-return Return made up to 16/03/02; full list of members 7 Buy now
25 Apr 2001 officers New secretary appointed 2 Buy now
25 Apr 2001 officers New director appointed 2 Buy now
25 Apr 2001 officers New director appointed 2 Buy now
25 Apr 2001 officers Secretary resigned 1 Buy now
25 Apr 2001 address Registered office changed on 25/04/01 from: somerset house 40 price street birmingham west midlands B4 6LZ 1 Buy now
25 Apr 2001 accounts Annual Accounts 5 Buy now
24 Apr 2001 annual-return Return made up to 16/03/01; full list of members 6 Buy now
28 Mar 2001 change-of-name Certificate Change Of Name Company 2 Buy now
23 Aug 2000 accounts Annual Accounts 4 Buy now
12 May 2000 annual-return Return made up to 16/03/00; full list of members 6 Buy now
21 Mar 2000 address Registered office changed on 21/03/00 from: herbert road small heath birmingham B10 0PR 2 Buy now
26 Aug 1999 mortgage Particulars of mortgage/charge 3 Buy now
16 Jun 1999 annual-return Return made up to 16/03/99; full list of members 5 Buy now
16 Jun 1999 accounts Annual Accounts 4 Buy now
04 Sep 1998 address Registered office changed on 04/09/98 from: somerset house temple street birmingham west midlands B2 5DN 1 Buy now
04 Sep 1998 annual-return Return made up to 16/03/98; no change of members 4 Buy now
29 Jun 1998 accounts Annual Accounts 5 Buy now
17 Apr 1997 annual-return Return made up to 16/03/97; no change of members 4 Buy now
27 Nov 1996 accounts Annual Accounts 4 Buy now
20 May 1996 annual-return Return made up to 16/03/96; full list of members 6 Buy now
02 May 1996 change-of-name Certificate Change Of Name Company 1 Buy now
01 May 1995 officers New director appointed 2 Buy now
19 Apr 1995 resolution Resolution 14 Buy now
19 Apr 1995 officers Director resigned 2 Buy now
19 Apr 1995 officers New secretary appointed 2 Buy now
19 Apr 1995 officers Secretary resigned 2 Buy now
16 Mar 1995 incorporation Incorporation Company 11 Buy now