DAVID DUNLOP & SONS LIMITED

Company Documents

DateDescription
16/10/9816 October 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/10/9816 October 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM:
FORSTAL GATE
LITTLE CHART
ASHFORD
KENT TN27 0PU

View Document

13/02/9813 February 1998 REGISTERED OFFICE CHANGED ON 13/02/98 FROM:
12 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX IG8 8HD

View Document

12/01/9812 January 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/10/9616 October 1996 APPOINTMENT OF LIQUIDATOR

View Document

16/10/9616 October 1996 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/10/9616 October 1996 STATEMENT OF AFFAIRS

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM:
17 CARBERY AVENUE
SOUTHBOURNE
BOURNEMOUTH
DORSET BH6 3LL

View Document

17/09/9617 September 1996 RETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/02/957 February 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/09/9414 September 1994 RETURN MADE UP TO 27/08/94; CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

08/06/948 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/935 October 1993 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

16/09/9216 September 1992 SECRETARY RESIGNED

View Document

27/08/9227 August 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