DUNBART LIMITED

Company Documents

DateDescription
14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/01/155 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM
1 KINGS AVENUE
LONDON
WINCHMORE HILL
N21 3NA
UNITED KINGDOM

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM
19 KATHLEEN ROAD
LONDON
SW11 2JR
ENGLAND

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM
1 KINGS AVENUE
WINCHMORE HILL
LONDON
N21 3NA

View Document

03/01/143 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 DIRECTOR APPOINTED KENNETH WILLIAM JAMES MORRISON

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWBERRY

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, SECRETARY SERVWELL CORPORATION

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM
53 ST PETER STREET
TIVERTON
DEVON
EX16 6NW

View Document

09/12/139 December 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/12/124 December 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/11/1130 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

22/12/0922 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SERVWELL CORPORATION / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

19/12/0919 December 2009 DISS40 (DISS40(SOAD))

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

07/11/087 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

26/10/0726 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: SUITE 3 GROSVENOR HOUSE 25 ST PETER STREET TIVERTON DEVON EX16 6NW

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 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