DUELGUIDE RL LIMITED

Company Documents

DateDescription
23/03/1523 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

11/01/1511 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED JOHN ANTHONY CORCORAN

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/03/1417 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

22/03/1322 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY E L SERVICES LIMITED

View Document

06/11/126 November 2012 SECRETARY APPOINTED MS MEGAN JOY LANGRIDGE

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/03/1228 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 SECTION 519

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 28/06/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 27/06/2011

View Document

01/04/111 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 01/01/2010

View Document

25/03/1025 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK COLIN O'DRISCOLL / 18/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 18/01/2010

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/07/098 July 2009 AUDITOR'S RESIGNATION

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/09 FROM: 25 HARLEY STREET LONDON W1G 9BR

View Document

27/03/0927 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0715 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/059 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 17 GROSVENOR STREET LONDON W1K 4QG

View Document

01/08/051 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 COMPANY NAME CHANGED CHELSFIELD R L LIMITED CERTIFICATE ISSUED ON 07/06/05; RESOLUTION PASSED ON 24/05/05

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 REGISTERED OFFICE CHANGED ON 20/01/05 FROM: 67 BROOK STREET LONDON W1K 4NJ

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0417 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0417 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0417 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 S366A DISP HOLDING AGM 16/10/02 S252 DISP LAYING ACC 16/10/02 S386 DISP APP AUDS 16/10/02

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0228 October 2002 DEEDS DEBENTURES ETC 10/10/02

View Document

26/10/0226 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/09/0221 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

22/06/9722 June 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

09/06/979 June 1997 NEW SECRETARY APPOINTED

View Document

17/04/9717 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/979 April 1997 COMPANY NAME CHANGED CASINOTRIAL LIMITED CERTIFICATE ISSUED ON 10/04/97

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: G OFFICE CHANGED 08/04/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 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