DOTPC LIMITED

04769782
5 ENTERPRISE HOUSE, ASHBY ROAD COALVILLE LEICESTERSHIRE LE67 3LA

Documents

Documents
Date Category Description Pages
11 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
22 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
07 Jul 2015 gazette Gazette Notice Voluntary 1 Buy now
25 Nov 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
30 Apr 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
24 Jul 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
09 Jul 2013 gazette Gazette Notice Voluntary 1 Buy now
26 Jun 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
29 May 2013 accounts Annual Accounts 8 Buy now
29 May 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Feb 2013 accounts Annual Accounts 8 Buy now
28 Jan 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 May 2012 annual-return Annual Return 5 Buy now
14 Nov 2011 accounts Annual Accounts 6 Buy now
21 Jul 2011 annual-return Annual Return 5 Buy now
28 Jan 2011 accounts Annual Accounts 7 Buy now
18 Jun 2010 annual-return Annual Return 4 Buy now
18 Jun 2010 officers Change of particulars for director (Philip Bryce Watson) 2 Buy now
18 Dec 2009 accounts Annual Accounts 8 Buy now
15 Dec 2009 capital Return of Allotment of shares 3 Buy now
15 Dec 2009 capital Notice of particulars of variation of rights attached to shares 1 Buy now
04 Jun 2009 annual-return Return made up to 19/05/09; full list of members 3 Buy now
08 Aug 2008 accounts Annual Accounts 7 Buy now
16 Jun 2008 annual-return Return made up to 19/05/08; full list of members 3 Buy now
13 Jun 2008 address Registered office changed on 13/06/2008 from 33 high street burton on trent staffordshire DE14 1LL 1 Buy now
09 Aug 2007 accounts Annual Accounts 5 Buy now
25 Jun 2007 annual-return Return made up to 19/05/07; full list of members 6 Buy now
21 Aug 2006 accounts Annual Accounts 7 Buy now
25 May 2006 annual-return Return made up to 19/05/06; full list of members 6 Buy now
19 Jul 2005 accounts Annual Accounts 7 Buy now
02 Jun 2005 annual-return Return made up to 19/05/05; full list of members 2 Buy now
24 Feb 2005 officers New secretary appointed 2 Buy now
24 Feb 2005 officers Secretary resigned 1 Buy now
10 Sep 2004 accounts Annual Accounts 7 Buy now
03 Sep 2004 annual-return Return made up to 19/05/04; full list of members; amend 6 Buy now
13 Jul 2004 annual-return Return made up to 19/05/04; full list of members 6 Buy now
28 Feb 2004 address Registered office changed on 28/02/04 from: 23 swallow close uttoxeter ST14 8TS 1 Buy now
09 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 2003 officers Secretary resigned 1 Buy now
12 Dec 2003 officers New secretary appointed 1 Buy now
11 Jun 2003 officers New director appointed 1 Buy now
11 Jun 2003 officers New secretary appointed 1 Buy now
11 Jun 2003 address Registered office changed on 11/06/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ 1 Buy now
11 Jun 2003 officers Director resigned 1 Buy now
11 Jun 2003 officers Secretary resigned 1 Buy now
11 Jun 2003 officers Director resigned 1 Buy now
19 May 2003 incorporation Incorporation Company 11 Buy now