D.P. MINOGUE LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1022 September 2010 APPLICATION FOR STRIKING-OFF

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR DONALD MINOGUE

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED GILLIAN SUSAN MINOGUE

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 03/07/08; NO CHANGE OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 S252 DISP LAYING ACC 21/11/03

View Document

04/12/034 December 2003 S366A DISP HOLDING AGM 21/11/03

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: G OFFICE CHANGED 12/07/02 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 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