DUNCAN MACNEILL & COMPANY LIMITED

Company Documents

DateDescription
11/02/2011 February 2020 FIRST GAZETTE

View Document

18/09/1918 September 2019 DISS40 (DISS40(SOAD))

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

14/05/1914 May 2019 DISS40 (DISS40(SOAD))

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR UVEER BHUROSY

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR UVEER BHUROSY

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UVEER BHUROSY

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, SECRETARY MONWARA DEWAN

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR MONWARA DEWAN

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH INCHCAPE

View Document

21/02/1821 February 2018 CESSATION OF ALABAMA HOLDINGS LIMITED AS A PSC

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONWARA DEWAN / 25/10/2017

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM C/O D M TEA INTERNATIONAL LTD UNIT 1 & 3 ST. MARTINS COURT ASTON ROAD BEDFORD MK42 0LN

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

14/05/1514 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DISS40 (DISS40(SOAD))

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

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

View Accounts

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR SANJAY GUHA

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MRS MONWARA DEWAN

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 4TH FLOOR SUITE 416 1 ALIE STREET LONDON E1 8DE

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY SANJAY GUHA

View Document

27/05/1427 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 4TH FLOOR 81 PICCADILLY LONDON W1J 8HY

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/04/124 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

13/03/1213 March 2012 SECRETARY APPOINTED MRS MONWARA DEWAN

View Document

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/04/116 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/12/1013 December 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY KIRANKUMAR NAIK

View Document

08/04/108 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

23/05/0723 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

09/06/069 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

07/10/057 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

22/11/0422 November 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/11/042 November 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0313 May 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0130 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

11/07/0011 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

17/05/0017 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

20/01/0020 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9811 April 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

11/04/9811 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 2 STONE BUILDINGS LINCOLNS INN LONDON WC2A 3TH

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: 2 STONE BUILDING LINCOLNS INN LONDON WC2A 3TH

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: 32 ST JAMESS STREET LONDON SW1A 1HT

View Document

06/05/976 May 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

23/12/9623 December 1996 NC INC ALREADY ADJUSTED 09/04/91

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/10/9630 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9617 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 FULL GROUP ACCOUNTS MADE UP TO 01/04/94

View Document

28/09/9428 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9427 June 1994 FULL GROUP ACCOUNTS MADE UP TO 02/04/93

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94 FROM: SIR JOHN LYON HOUSE 5 HIGH TIMBER STREET UPPER THAMES STREET LONDON EC4V 3JP

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

07/04/947 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED

View Document

10/06/9310 June 1993 RETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/06/9310 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/9310 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

05/11/925 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

02/11/922 November 1992 NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91 FROM: EDWIN COE 2 STONE BUILDINGS LINCOLN'S INN LONDON. WC2A 3TH

View Document

07/07/917 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 REGISTERED OFFICE CHANGED ON 03/07/91 FROM: ST.JAMES'S HOUSE 23 KING STREET LONDON SW1Y 6QY

View Document

03/07/913 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 02/04/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 ADOPT MEM AND ARTS 09/04/91

View Document

10/05/9010 May 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/05/892 May 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 REGISTERED OFFICE CHANGED ON 16/01/89 FROM: 40 ST MARY AXE LONDON EC3A 8EX

View Document

17/11/8817 November 1988 DIRECTOR RESIGNED

View Document

15/11/8815 November 1988 DIRECTOR RESIGNED

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/05/8811 May 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8723 November 1987 DIRECTOR RESIGNED

View Document

05/06/875 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/06/875 June 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

18/05/8718 May 1987 NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 DIRECTOR RESIGNED

View Document

05/07/865 July 1986 DIRECTOR RESIGNED

View Document

18/06/8618 June 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/05/867 May 1986 NEW DIRECTOR APPOINTED

View Document

20/12/5120 December 1951 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