DUNBRIDGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM UNIT 13 CHAUCER INDUSTRIAL ESTATE DITTONS ROAD POLEGATE EAST SUSSEX BN26 6JF

View Document

05/07/105 July 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP HASKELL

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP HASKELL

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP HASKELL

View Document

05/08/095 August 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

23/09/0723 September 2007 SECRETARY RESIGNED

View Document

23/09/0723 September 2007 NEW DIRECTOR APPOINTED

View Document

23/09/0723 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0723 September 2007 REGISTERED OFFICE CHANGED ON 23/09/07 FROM: 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 S80A AUTH TO ALLOT SEC 28/04/03

View Document

07/05/037 May 2003 S369(4) SHT NOTICE MEET 28/04/03

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 28/04/99; CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/05/9818 May 1998 S80A AUTH TO ALLOT SEC 08/05/98

View Document

18/05/9818 May 1998 S366A DISP HOLDING AGM 08/05/98

View Document

18/05/9818 May 1998 S369(4) SHT NOTICE MEET 08/05/98

View Document

18/05/9818 May 1998 S386 DISP APP AUDS 08/05/98

View Document

18/05/9818 May 1998 S252 DISP LAYING ACC 08/05/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: ROSEMOUNT WARREN DRIVE RINGWOOD HAMPSHIRE BH24 2AS

View Document

01/08/971 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/97

View Document

01/08/971 August 1997 Resolutions

View Document

31/07/9731 July 1997 COMPANY NAME CHANGED QUAYSHELFCO 615 LIMITED CERTIFICATE ISSUED ON 01/08/97

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 REGISTERED OFFICE CHANGED ON 29/07/97 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

29/07/9729 July 1997 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 NEW SECRETARY APPOINTED

View Document

28/04/9728 April 1997 Incorporation

View Document

28/04/9728 April 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