Doublemark Perth Ltd

05713197
Victory House Quayside ME4 4QU

Documents

Documents
Date Category Description Pages
04 Jun 2010 gazette Gazette Dissolved Liquidation 1 Buy now
04 Mar 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Mar 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
19 Nov 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Nov 2008 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
11 Nov 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Nov 2008 resolution Resolution 1 Buy now
28 Oct 2008 address Registered office changed on 28/10/2008 from hunters lodge cottesmore road ashwell oakham rutland LE15 7LJ 1 Buy now
14 Aug 2008 annual-return Return made up to 17/02/08; full list of members 3 Buy now
14 Aug 2008 officers Appointment Terminated Secretary jason mitchell 1 Buy now
24 Apr 2007 annual-return Return made up to 17/02/07; full list of members 2 Buy now
02 Apr 2007 officers Secretary resigned 1 Buy now
02 Apr 2007 officers New secretary appointed 1 Buy now
06 Dec 2006 officers Director resigned 1 Buy now
06 Dec 2006 officers Secretary resigned 1 Buy now
27 Nov 2006 incorporation Memorandum Articles 11 Buy now
16 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
23 Aug 2006 address Registered office changed on 23/08/06 from: 39 windsor end beaconsfield bucks HP9 2JN 1 Buy now
15 Aug 2006 officers New secretary appointed 2 Buy now
11 Aug 2006 capital Ad 03/08/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
11 Aug 2006 officers New director appointed 2 Buy now
26 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
30 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
17 Feb 2006 incorporation Incorporation Company 14 Buy now