Advanced company searchLink opens in new window

DORIEMUS PLC

Company number 03877125

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)
27 Mar 2013 SH01 Statement of capital following an allotment of shares on 25 March 2013
  • GBP 23,299.999
27 Mar 2013 AP01 Appointment of Mr Grant Michael Roberts as a director
27 Mar 2013 AP01 Appointment of Mr George Alexander Bryson Kynoch as a director
27 Mar 2013 TM01 Termination of appointment of Moses Kraus as a director
27 Mar 2013 AP01 Appointment of Mr David William Roxburgh as a director
27 Mar 2013 AP01 Appointment of Mr Moses Kraus as a director
27 Mar 2013 TM01 Termination of appointment of Abraham Weitz as a director
27 Mar 2013 TM01 Termination of appointment of David Roxburgh as a director
27 Mar 2013 TM01 Termination of appointment of George Kynoch as a director
27 Mar 2013 AP01 Appointment of Mr Hamish Hamlyn Harris as a director
27 Mar 2013 TM01 Termination of appointment of Moses Kraus as a director
27 Mar 2013 AP01 Appointment of Mr Donald Ian George Layman Strang as a director
23 Jan 2013 AA Interim accounts made up to 30 November 2012
18 Jan 2013 MEM/ARTS Memorandum and Articles of Association
18 Jan 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jan 2013 AR01 Annual return made up to 15 November 2012 no member list
14 Nov 2012 AA Interim accounts made up to 31 August 2012
29 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 November 2011
22 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Accts approved, aud app 13/07/2012
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
22 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
21 Aug 2012 SH02 Sub-division of shares on 3 November 2011
21 Aug 2012 SH01 Statement of capital following an allotment of shares on 3 November 2011
  • GBP 2,267,479.92
09 Aug 2012 SH19 Statement of capital on 9 August 2012
  • GBP 8,500
09 Aug 2012 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
09 Aug 2012 OC138 Reduction of iss capital and minute (oc)