DUNSTALL PARK STABLES LIMITED

Company Documents

DateDescription
14/12/1014 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN RENTON / 01/08/2010

View Document

08/09/108 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MERCER / 01/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN ELLIOTT / 01/08/2010

View Document

31/08/1031 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 APPLICATION FOR STRIKING-OFF

View Document

18/08/0918 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RENTON / 01/12/2006

View Document

17/08/0917 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/10/086 October 2008 SECRETARY APPOINTED ROBERT MERCER

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM PARKER

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM DUNSTALL PARK GORSEBROOK ROAD WOLVERHAMPTON WEST MIDLANDS WV6 0PE

View Document

04/09/084 September 2008 RETURN MADE UP TO 08/08/08; NO CHANGE OF MEMBERS

View Document

04/09/084 September 2008 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM PARKER / 22/08/2008

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 AUDITOR'S RESIGNATION

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

20/09/0320 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/09/989 September 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9629 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/02/9612 February 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

14/11/9514 November 1995 COMPANY NAME CHANGED S T A LIMITED CERTIFICATE ISSUED ON 15/11/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995

View Document

24/07/9524 July 1995 REGISTERED OFFICE CHANGED ON 24/07/95 FROM: SOUTHWELL RACECOURSE ROLLESTON NEWARK NOTTINGHAMSHIRE NG25 OTS

View Document

24/07/9524 July 1995

View Document

24/07/9524 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/02/9517 February 1995 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/9517 February 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/10/948 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

08/10/948 October 1994

View Document

08/07/948 July 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

08/07/948 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 REGISTERED OFFICE CHANGED ON 08/07/94 FROM: THE STUDIO, 5 WELLINGTON PLACE SPARROWS GREEN WADHURST EAST SUSSEX TN5 6SW

View Document

08/07/948 July 1994 EXEMPTION FROM APPOINTING AUDITORS 01/07/94

View Document

04/11/934 November 1993 COMPANY NAME CHANGED WEST MIDLANDS CONSULTANCY SERVIC ES LIMITED CERTIFICATE ISSUED ON 05/11/93

View Document

21/09/9321 September 1993 REGISTERED OFFICE CHANGED ON 21/09/93

View Document

21/09/9321 September 1993

View Document

21/09/9321 September 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9230 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company