Advanced company searchLink opens in new window

DOVERLINE LIMITED

Company number 03664351

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2000 287 Registered office changed on 04/10/00 from: the clock house frogmoor high wycombe buckinghamshire HP13 5DL
21 Mar 2000 288a New secretary appointed;new director appointed
21 Mar 2000 288b Secretary resigned;director resigned
02 Dec 1999 363s Return made up to 09/11/99; full list of members
25 Aug 1999 225 Accounting reference date extended from 30/11/99 to 31/12/99
25 Aug 1999 287 Registered office changed on 25/08/99 from: 40 north park gerrards cross buckinghamshire SL9 8YP
16 Aug 1999 288a New director appointed
07 May 1999 403a Declaration of satisfaction of mortgage/charge
06 Jan 1999 88(2)R Ad 17/12/98--------- £ si 1000998@1=1000998 £ ic 2/1001000
06 Jan 1999 MA Memorandum and Articles of Association
06 Jan 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Jan 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
06 Jan 1999 123 £ nc 1000/1001000 17/12/98
06 Jan 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Jan 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
31 Dec 1998 395 Particulars of mortgage/charge
23 Nov 1998 288a New director appointed
23 Nov 1998 288a New secretary appointed;new director appointed
23 Nov 1998 288b Director resigned
23 Nov 1998 288b Secretary resigned
13 Nov 1998 287 Registered office changed on 13/11/98 from: 120 east road london N1 6AA
09 Nov 1998 NEWINC Incorporation