DUNAMUS BUILDING SERVICES LTD

Company Documents

DateDescription
16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN DORFLING / 12/03/2015

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO BARCIA PARSONS / 12/03/2015

View Document

13/03/1513 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS BRONWYN DORFLING / 12/03/2015

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK MORRIS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

19/09/1319 September 2013 ADOPT ARTICLES 01/08/2013

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR ANTONIO BARCIA PARSONS

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
3 BATES CLOSE
LARKFIELD
KENT
ME20 6TG
ENGLAND

View Document

11/02/1311 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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