Dovetail Estates Ltd

05198562
88 Wood Street EC2V 7RS

Documents

Documents
Date Category Description Pages
12 Nov 2010 gazette Gazette Dissolved Liquidation 1 Buy now
12 Aug 2010 insolvency Liquidation In Administration Move To Dissolution With Case End Date 13 Buy now
15 Feb 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
25 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Sep 2009 gazette Gazette Notice Compulsory 1 Buy now
27 Jul 2009 insolvency Liquidation In Administration Extension Of Period 16 Buy now
17 Mar 2009 insolvency Liquidation In Administration Proposals 9 Buy now
07 Aug 2008 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
07 Aug 2008 address Registered office changed on 07/08/2008 from 38A cedra court cazenove road london N16 6AT 1 Buy now
23 Aug 2007 capital Declaration of assistance for shares acquisition 7 Buy now
29 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
29 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
29 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
29 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
29 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
29 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
29 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
29 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
29 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
29 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
29 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Jun 2007 officers New director appointed 2 Buy now
21 Jun 2007 officers Secretary resigned 1 Buy now
21 Jun 2007 officers New secretary appointed 2 Buy now
21 Jun 2007 officers Director resigned 1 Buy now
08 Jun 2007 address Registered office changed on 08/06/07 from: 15 leadale road london N16 6BZ 1 Buy now
09 Feb 2007 accounts Annual Accounts 5 Buy now
20 Oct 2006 annual-return Return made up to 05/08/06; full list of members 2 Buy now
17 Nov 2005 annual-return Return made up to 05/08/05; full list of members 6 Buy now
06 Apr 2005 mortgage Particulars of mortgage/charge 5 Buy now
06 Apr 2005 mortgage Particulars of mortgage/charge 5 Buy now
15 Mar 2005 officers Secretary resigned 1 Buy now
15 Mar 2005 officers Director resigned 1 Buy now
15 Mar 2005 officers New secretary appointed 2 Buy now
15 Mar 2005 officers New director appointed 2 Buy now
21 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
18 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
18 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
18 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
18 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
18 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
18 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
23 Nov 2004 officers New director appointed 2 Buy now
23 Nov 2004 officers New secretary appointed 2 Buy now
23 Nov 2004 address Registered office changed on 23/11/04 from: 43B stamford hill london N16 5SR 1 Buy now
02 Sep 2004 officers Secretary resigned 1 Buy now
02 Sep 2004 officers Director resigned 1 Buy now
02 Sep 2004 address Registered office changed on 02/09/04 from: 39A leicester road salford manchester M7 4AS 1 Buy now
05 Aug 2004 incorporation Incorporation Company 12 Buy now