DEAN & DYBALL PROJECTS LIMITED

Company Documents

DateDescription
24/11/1124 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/08/1124 August 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM ENDEAVOUR HOUSE CROW ARCH LANE RINGWOOD HAMPSHIRE BH24 1PN

View Document

12/04/1112 April 2011 DECLARATION OF SOLVENCY

View Document

12/04/1112 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/04/1112 April 2011 SPECIAL RESOLUTION TO WIND UP

View Document

29/03/1129 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/03/1129 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAWFORD

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR GUY HARDACRE

View Document

02/11/102 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP MORRIS

View Document

26/10/1026 October 2010 SECRETARY APPOINTED MRS EMMA CAMPBELL

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CRAWFORD / 31/03/2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HUGH MORRIS / 31/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY PITT HARDACRE / 31/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MARK TAYLOR / 31/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MARK RICHARD JOHNSON

View Document

08/04/098 April 2009 DIRECTOR APPOINTED ANDREW CRAWFORD

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY HENRY FLINT

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MCNAUGHTON

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR HENRY FLINT

View Document

08/04/098 April 2009 SECRETARY APPOINTED PHILIP HUGH MORRIS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY FRANCIS MCCORMACK

View Document

08/04/098 April 2009 DIRECTOR APPOINTED PAUL WILLIAM GOLDSMITH

View Document

08/04/098 April 2009 APPOINTMENT TERMINATE, DIRECTOR MICHAEL JOHN PEASLAND LOGGED FORM

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/10/0813 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM FOURTH FLOOR 130 WILTON ROAD LONDON SW1V 1LQ

View Document

29/09/0829 September 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

29/09/0829 September 2008 SECRETARY APPOINTED HENRY LAWRENCE FLINT

View Document

15/05/0815 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR ALEX MEDHURST

View Document

16/04/0816 April 2008 SECRETARY APPOINTED FRANCIS DECLAN FINBAR TEMPANY MCCORMACK

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM ENDEAVOUR HOUSE CROW ARCH LANE RINGWOOD HAMPSHIRE BH24 1PN

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MICHAEL JOHN PEASLAND

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED ANDREW JAMES MCNAUGHTON

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY HENRY FLINT

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN DYBALL

View Document

16/04/0816 April 2008 SECTION 394

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 AUD SECTION 394

View Document

28/06/0228 June 2002 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS; AMEND

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

09/01/989 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998

View Document

06/01/986 January 1998 REGISTERED OFFICE CHANGED ON 06/01/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/01/986 January 1998 SECRETARY RESIGNED

View Document

05/01/985 January 1998 COMPANY NAME CHANGED ONESLAM LIMITED CERTIFICATE ISSUED ON 06/01/98

View Document

24/10/9724 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9724 October 1997 Incorporation

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