DINAH JOHN LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 APPLICATION FOR STRIKING-OFF

View Document

02/08/132 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

28/07/1328 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/08/1211 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

22/07/1222 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/07/1116 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

13/10/1013 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DINAH JOHN / 15/07/2010

View Document

05/08/105 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID HARROWVEN LIMITED / 15/07/2010

View Document

13/08/0913 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0913 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0913 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/09 FROM: GISTERED OFFICE CHANGED ON 13/08/2009 FROM FLAT 2, TROWSE HOUSE BRACONDALE MIILLGATE NORWICH NORFOLK NR1 2EQ

View Document

22/07/0922 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/08/0330 August 2003 NEW SECRETARY APPOINTED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 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