Advanced company searchLink opens in new window

DOVER FLUIDS UK LTD

Company number 02304713

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)
30 Oct 1990 288 Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
30 Oct 1990 288 Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
22 Jun 1990 363 Return made up to 20/04/90; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 20/04/90; full list of members
10 Apr 1990 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
08 Dec 1989 288 Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
15 Mar 1989 SA Statement of affairs
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentStatement of affairs
28 Feb 1989 PUC 3 Wd 02/02/89 ad 10/01/89--------- £ si 4525655@1=4525655 £ ic 2/4525657
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 02/02/89 ad 10/01/89--------- £ si 4525655@1=4525655 £ ic 2/4525657
15 Feb 1989 123 £ nc 1000/4525657
10 Feb 1989 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
10 Feb 1989 MEM/ARTS Memorandum and Articles of Association
09 Feb 1989 CERTNM Company name changed factorhour LIMITED\certificate issued on 10/02/89
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed factorhour LIMITED\certificate issued on 10/02/89
09 Feb 1989 CERTNM Company name changed\certificate issued on 09/02/89
27 Jan 1989 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
27 Jan 1989 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
27 Jan 1989 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
27 Jan 1989 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
23 Jan 1989 287 Registered office changed on 23/01/89 from: 21 holborn viaduct london ecia 2DY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/01/89 from: 21 holborn viaduct london ecia 2DY
10 Nov 1988 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
10 Nov 1988 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
10 Nov 1988 287 Registered office changed on 10/11/88 from: 2 baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/11/88 from: 2 baches street london N1 6UB
12 Oct 1988 NEWINC Incorporation