DUNCAN CLARK ASSOCIATES LIMITED

Company Documents

DateDescription
08/12/158 December 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 PREVSHO FROM 31/12/2015 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/10/152 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/10/1228 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/11/118 November 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDMONDSTON CLARK / 01/10/2009

View Document

28/10/1028 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

28/10/1028 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/10/1027 October 2010 SAIL ADDRESS CREATED

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE VERNEY / 01/10/2009

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0914 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

10/11/0810 November 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/03/087 March 2008 SECRETARY APPOINTED MRS CHRISTINE VERNEY

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY DEBRA CLARK

View Document

14/11/0714 November 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: G OFFICE CHANGED 13/08/07 DAGNALL HOUSE LOWER DAGNALL STREET ST. ALBANS HERTFORDSHIRE AL3 4PA

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

24/12/0124 December 2001 REGISTERED OFFICE CHANGED ON 24/12/01 FROM: G OFFICE CHANGED 24/12/01 WOLLASTONS BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 NC INC ALREADY ADJUSTED 23/10/01

View Document

27/10/0127 October 2001 � NC 100/100000 23/10

View Document

27/10/0127 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/0118 October 2001 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