DUNBOB LIMITED

Company Documents

DateDescription
01/02/131 February 2013 STRUCK OFF AND DISSOLVED

View Document

12/10/1212 October 2012 FIRST GAZETTE

View Document

14/06/1114 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/06/113 June 2011 FIRST GAZETTE

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM
1A TORPHICHEN STREET
EDINBURGH
MIDLOTHIAN
EH3 8HX

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE DONALDSON / 28/03/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

19/04/0719 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM:
1 TORPHICHEN STREET
EDINBURGH
MIDLOTHIAN EH3 8HX

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM:
THOMSON HOUSE
PITREAVIE COURT, PITREAVIE
BUSINESS PARK, DUNFERMLINE
FIFE KY11 8UU

View Document

04/10/034 October 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 PARTIC OF MORT/CHARGE *****

View Document

16/07/0216 July 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

03/07/023 July 2002 PARTIC OF MORT/CHARGE *****

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 COMPANY NAME CHANGED
PBL 199 LIMITED
CERTIFICATE ISSUED ON 21/05/02

View Document

17/04/0217 April 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