SPOTTY DOTTY DOG LTD

06519855
92 LONDON STREET READING BERKSHIRE RG1 4SJ

Documents

Documents
Date Category Description Pages
30 Nov 2011 gazette Gazette Dissolved Liquidation 1 Buy now
19 Oct 2011 capital Return of Allotment of shares 4 Buy now
31 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
31 Aug 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
23 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
27 Jul 2010 insolvency Liquidation Disclaimer Notice 5 Buy now
02 Jun 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 9 Buy now
02 Jun 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Jun 2010 resolution Resolution 1 Buy now
05 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2009 accounts Annual Accounts 2 Buy now
06 Oct 2009 officers Termination of appointment of director (Alan Bradford) 1 Buy now
27 Aug 2009 capital Ad 31/03/09 gbp si 200@1=200 gbp ic 800/1000 2 Buy now
27 Aug 2009 capital Ad 31/03/09 gbp si 100@1=100 gbp ic 700/800 2 Buy now
27 Aug 2009 capital Ad 31/03/09 gbp si 699@1=699 gbp ic 1/700 2 Buy now
11 Jun 2009 officers Appointment Terminated Secretary jmb secretaries LIMITED 1 Buy now
11 Jun 2009 officers Secretary appointed cornerstones secretaries LTD 1 Buy now
07 May 2009 officers Director appointed mr alan bradford 1 Buy now
17 Apr 2009 annual-return Return made up to 01/03/09; full list of members 3 Buy now
10 Mar 2009 officers Director appointed miss sarah elizabeth carter 1 Buy now
10 Mar 2009 officers Appointment Terminated Director helen earl 1 Buy now
01 Mar 2008 incorporation Incorporation Company 17 Buy now