DUN PROPERTIES LIMITED

Company Documents

DateDescription
04/11/144 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1411 July 2014 APPLICATION FOR STRIKING-OFF

View Document

22/05/1422 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

06/09/136 September 2013 24/06/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

05/12/125 December 2012 24/06/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

08/01/128 January 2012 24/06/11 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 24/06/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SOLLY / 01/05/2010

View Document

02/03/102 March 2010 24/06/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 DIRECTOR AND SECRETARY'S PARTICULARS NEIL BASNETT

View Document

29/05/0929 May 2009 DIRECTOR AND SECRETARY'S PARTICULARS NEIL BASNETT

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/09 FROM: 58 GLOUCESTER STREET NORWICH NORFOLK NR2 2DX

View Document

29/05/0929 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 24/06/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 11 CHIMNEY MILLS WEST STOW BURY ST. EDMUNDS SUFFOLK IP28 6ES

View Document

17/07/0717 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 22/05/03; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 22/05/02; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 22/05/00; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 26/06/00

View Document

23/03/0023 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/99

View Document

23/03/0023 March 2000 EXEMPTION FROM APPOINTING AUDITORS 11/01/96

View Document

20/07/9920 July 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

25/04/9925 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/97

View Document

29/06/9729 June 1997 NEW SECRETARY APPOINTED

View Document

13/06/9713 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

20/03/9720 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/96

View Document

20/03/9720 March 1997 EXEMPTION FROM APPOINTING AUDITORS 11/11/96

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9619 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 24/06

View Document

19/06/9519 June 1995 REGISTERED OFFICE CHANGED ON 19/06/95 FROM: SUITE 11330 72 NEW BOND STREET LONDON W1Y 9DD

View Document

19/06/9519 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 ADOPT MEM AND ARTS 13/06/95

View Document

16/06/9516 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9522 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information