- Company Overview for DORIEMUS PLC (03877125)
- Filing history for DORIEMUS PLC (03877125)
- People for DORIEMUS PLC (03877125)
- Charges for DORIEMUS PLC (03877125)
- Registers for DORIEMUS PLC (03877125)
- More for DORIEMUS PLC (03877125)
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) |
---|---|---|---|
23 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
28 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
25 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 16 June 2014
|
|
25 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 2 May 2014
|
|
06 May 2014 | MISC | Section 519 | |
20 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 11 December 2013
|
|
20 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 3 December 2013
|
|
09 Dec 2013 | AR01 | Annual return made up to 15 November 2013 no member list | |
09 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 14 November 2013
|
|
09 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
09 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 31 October 2013
|
|
09 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 4 October 2013
|
|
06 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 18 March 2013
|
|
10 Oct 2013 | AD01 | Registered office address changed from 12 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 10 October 2013 | |
10 Oct 2013 | TM01 | Termination of appointment of George Kynoch as a director | |
12 Sep 2013 | TM02 | Termination of appointment of John Murphy as a secretary | |
12 Sep 2013 | AP03 | Appointment of Mr Donald Ian George Layman Strang as a secretary | |
22 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2013 | CERTNM |
Company name changed tep exchange group PLC\certificate issued on 16/07/13
|
|
04 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
12 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 | |
10 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 | |
27 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 25 March 2013
|