Based in Manchester, Lancashire, The Dot Factory Ltd was founded on 24 January 1989, it's status at Companies House is "Active". The current directors of the organisation are listed as Kelly, Francis Alexius, Mccahill, Dennis Ronald, Craney, Philip, Kelly, Thomas Joseph in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRANEY, Philip | N/A | 28 June 1993 | 1 |
KELLY, Thomas Joseph | N/A | 12 July 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLY, Francis Alexius | 21 April 1995 | 12 July 2001 | 1 |
MCCAHILL, Dennis Ronald | 28 June 1993 | 21 May 1995 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 02 July 2019 | |
CS01 - N/A | 04 February 2019 | |
AA - Annual Accounts | 09 July 2018 | |
CS01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 17 March 2017 | |
CS01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 12 March 2015 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 10 March 2014 | |
CERTNM - Change of name certificate | 05 February 2014 | |
CONNOT - N/A | 05 February 2014 | |
AA - Annual Accounts | 01 July 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AR01 - Annual Return | 30 June 2011 | |
AA - Annual Accounts | 07 March 2011 | |
AR01 - Annual Return | 17 June 2010 | |
DISS40 - Notice of striking-off action discontinued | 05 June 2010 | |
AA - Annual Accounts | 04 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 June 2010 | |
363a - Annual Return | 24 March 2009 | |
AA - Annual Accounts | 25 February 2009 | |
363s - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 06 February 2008 | |
AA - Annual Accounts | 14 May 2007 | |
363s - Annual Return | 01 March 2007 | |
287 - Change in situation or address of Registered Office | 07 December 2006 | |
363s - Annual Return | 03 March 2006 | |
AA - Annual Accounts | 26 January 2006 | |
AA - Annual Accounts | 09 April 2005 | |
363s - Annual Return | 04 March 2005 | |
AA - Annual Accounts | 28 June 2004 | |
363s - Annual Return | 26 February 2004 | |
AA - Annual Accounts | 19 July 2003 | |
363s - Annual Return | 07 February 2003 | |
MEM/ARTS - N/A | 15 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 October 2002 | |
CERTNM - Change of name certificate | 03 October 2002 | |
AA - Annual Accounts | 22 July 2002 | |
363s - Annual Return | 19 February 2002 | |
MEM/ARTS - N/A | 27 January 2002 | |
CERTNM - Change of name certificate | 08 August 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 July 2001 | |
288b - Notice of resignation of directors or secretaries | 23 July 2001 | |
288b - Notice of resignation of directors or secretaries | 23 July 2001 | |
288a - Notice of appointment of directors or secretaries | 23 July 2001 | |
288a - Notice of appointment of directors or secretaries | 23 July 2001 | |
395 - Particulars of a mortgage or charge | 19 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2001 | |
AA - Annual Accounts | 18 July 2001 | |
AUD - Auditor's letter of resignation | 18 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 2001 | |
363s - Annual Return | 15 February 2001 | |
169 - Return by a company purchasing its own shares | 11 September 2000 | |
RESOLUTIONS - N/A | 31 August 2000 | |
AA - Annual Accounts | 27 July 2000 | |
363s - Annual Return | 19 April 2000 | |
AA - Annual Accounts | 13 April 1999 | |
363s - Annual Return | 23 February 1999 | |
AA - Annual Accounts | 06 July 1998 | |
363s - Annual Return | 09 April 1998 | |
287 - Change in situation or address of Registered Office | 09 April 1998 | |
MEM/ARTS - N/A | 15 October 1997 | |
CERTNM - Change of name certificate | 10 October 1997 | |
395 - Particulars of a mortgage or charge | 04 October 1997 | |
AA - Annual Accounts | 29 July 1997 | |
363s - Annual Return | 18 February 1997 | |
AA - Annual Accounts | 13 May 1996 | |
AA - Annual Accounts | 30 June 1995 | |
288 - N/A | 16 May 1995 | |
288 - N/A | 16 May 1995 | |
363s - Annual Return | 16 May 1995 | |
AA - Annual Accounts | 04 May 1994 | |
363s - Annual Return | 20 March 1994 | |
288 - N/A | 05 July 1993 | |
288 - N/A | 05 July 1993 | |
RESOLUTIONS - N/A | 22 April 1993 | |
AA - Annual Accounts | 18 April 1993 | |
363s - Annual Return | 05 March 1993 | |
RESOLUTIONS - N/A | 03 March 1993 | |
RESOLUTIONS - N/A | 03 March 1993 | |
169 - Return by a company purchasing its own shares | 18 June 1992 | |
363a - Annual Return | 03 April 1992 | |
169 - Return by a company purchasing its own shares | 02 April 1992 | |
AA - Annual Accounts | 20 February 1992 | |
288 - N/A | 20 February 1992 | |
363a - Annual Return | 30 July 1991 | |
287 - Change in situation or address of Registered Office | 08 February 1991 | |
363a - Annual Return | 08 February 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 November 1990 | |
395 - Particulars of a mortgage or charge | 07 August 1990 | |
395 - Particulars of a mortgage or charge | 07 August 1990 | |
288 - N/A | 08 November 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 1989 | |
288 - N/A | 03 July 1989 | |
287 - Change in situation or address of Registered Office | 14 June 1989 | |
288 - N/A | 11 May 1989 | |
288 - N/A | 11 May 1989 | |
287 - Change in situation or address of Registered Office | 11 May 1989 | |
RESOLUTIONS - N/A | 10 May 1989 | |
NEWINC - New incorporation documents | 24 January 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 12 July 2001 | Fully Satisfied |
N/A |
Debenture | 01 October 1997 | Outstanding |
N/A |
Fixed and floating charge | 01 August 1990 | Fully Satisfied |
N/A |
Legal charge | 01 August 1990 | Fully Satisfied |
N/A |