Founded in 2006, Dovetail Systems Ltd have registered office in Manchester, it has a status of "Active". We do not know the number of employees at Dovetail Systems Ltd. This business has 8 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JANZEN, Erich Heinz | 11 December 2017 | - | 1 |
COEN, Martin David | 01 January 2007 | 11 December 2017 | 1 |
LITTLE, Edward Richard | 25 October 2012 | 18 August 2017 | 1 |
LITTLE, Ewa Krystyna | 01 April 2013 | 18 August 2017 | 1 |
MILLER, Peter John William | 25 September 2006 | 01 January 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROCKETT, William | 01 September 2011 | 15 December 2017 | 1 |
SMITH, Deanne | 21 September 2006 | 25 September 2006 | 1 |
D & R JAMES LIMITED | 01 October 2007 | 31 August 2011 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 09 July 2020 | |
PSC07 - N/A | 01 July 2020 | |
PSC02 - N/A | 01 July 2020 | |
AA - Annual Accounts | 03 February 2020 | |
CS01 - N/A | 18 October 2019 | |
TM01 - Termination of appointment of director | 29 October 2018 | |
AP01 - Appointment of director | 29 October 2018 | |
CS01 - N/A | 24 October 2018 | |
AA - Annual Accounts | 02 October 2018 | |
PSC02 - N/A | 31 July 2018 | |
PSC07 - N/A | 31 July 2018 | |
TM01 - Termination of appointment of director | 16 February 2018 | |
AD01 - Change of registered office address | 16 February 2018 | |
AP01 - Appointment of director | 16 February 2018 | |
AP01 - Appointment of director | 16 February 2018 | |
TM02 - Termination of appointment of secretary | 30 January 2018 | |
TM01 - Termination of appointment of director | 23 January 2018 | |
TM02 - Termination of appointment of secretary | 23 January 2018 | |
CS01 - N/A | 28 September 2017 | |
TM01 - Termination of appointment of director | 28 September 2017 | |
TM01 - Termination of appointment of director | 28 September 2017 | |
TM01 - Termination of appointment of director | 28 September 2017 | |
TM01 - Termination of appointment of director | 28 September 2017 | |
AD01 - Change of registered office address | 31 May 2017 | |
AD01 - Change of registered office address | 22 May 2017 | |
AA - Annual Accounts | 04 May 2017 | |
TM01 - Termination of appointment of director | 19 April 2017 | |
CS01 - N/A | 23 September 2016 | |
AA - Annual Accounts | 18 July 2016 | |
TM01 - Termination of appointment of director | 10 May 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 21 September 2015 | |
AD01 - Change of registered office address | 10 June 2015 | |
AR01 - Annual Return | 10 October 2014 | |
CH01 - Change of particulars for director | 10 October 2014 | |
AA - Annual Accounts | 09 July 2014 | |
AR01 - Annual Return | 04 November 2013 | |
AA - Annual Accounts | 08 October 2013 | |
MR01 - N/A | 12 June 2013 | |
AP01 - Appointment of director | 29 April 2013 | |
AP01 - Appointment of director | 29 April 2013 | |
AP01 - Appointment of director | 29 April 2013 | |
CH01 - Change of particulars for director | 13 November 2012 | |
AP01 - Appointment of director | 25 October 2012 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 03 November 2011 | |
TM02 - Termination of appointment of secretary | 03 November 2011 | |
TM01 - Termination of appointment of director | 03 November 2011 | |
AP03 - Appointment of secretary | 03 November 2011 | |
AP01 - Appointment of director | 03 November 2011 | |
AD01 - Change of registered office address | 27 April 2011 | |
AA - Annual Accounts | 01 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 March 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 05 January 2011 | |
AR01 - Annual Return | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
CH04 - Change of particulars for corporate secretary | 12 October 2010 | |
AA - Annual Accounts | 28 September 2010 | |
AD01 - Change of registered office address | 16 March 2010 | |
AR01 - Annual Return | 19 October 2009 | |
AP01 - Appointment of director | 16 October 2009 | |
AP01 - Appointment of director | 13 October 2009 | |
AA - Annual Accounts | 17 September 2009 | |
363a - Annual Return | 17 July 2009 | |
287 - Change in situation or address of Registered Office | 21 December 2008 | |
AA - Annual Accounts | 15 December 2008 | |
287 - Change in situation or address of Registered Office | 28 October 2008 | |
363a - Annual Return | 21 November 2007 | |
288a - Notice of appointment of directors or secretaries | 18 October 2007 | |
288b - Notice of resignation of directors or secretaries | 18 October 2007 | |
288b - Notice of resignation of directors or secretaries | 18 October 2007 | |
AA - Annual Accounts | 16 August 2007 | |
288a - Notice of appointment of directors or secretaries | 16 August 2007 | |
287 - Change in situation or address of Registered Office | 17 May 2007 | |
225 - Change of Accounting Reference Date | 04 May 2007 | |
395 - Particulars of a mortgage or charge | 01 November 2006 | |
CERTNM - Change of name certificate | 31 October 2006 | |
288a - Notice of appointment of directors or secretaries | 13 October 2006 | |
288b - Notice of resignation of directors or secretaries | 13 October 2006 | |
288b - Notice of resignation of directors or secretaries | 13 October 2006 | |
288a - Notice of appointment of directors or secretaries | 13 October 2006 | |
288a - Notice of appointment of directors or secretaries | 13 October 2006 | |
NEWINC - New incorporation documents | 21 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 May 2013 | Outstanding |
N/A |
Mortgage debenture | 17 October 2006 | Fully Satisfied |
N/A |