DUNCAN SELF DRIVE LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/106 February 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/12/0915 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/097 December 2009 APPLICATION FOR STRIKING-OFF

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL OGLE

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 272 ERMIN STREET STRATTON ST MARGARET SWINDON WILTSHIRE SN3 4LW

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/03/0229 March 2002 NC INC ALREADY ADJUSTED 28/08/01

View Document

23/08/0123 August 2001 COMPANY NAME CHANGED CAIRNCAR LIMITED CERTIFICATE ISSUED ON 23/08/01; RESOLUTION PASSED ON 15/08/01

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/02/0012 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 07/01/96; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

03/05/943 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9431 January 1994 RETURN MADE UP TO 07/01/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

10/03/9310 March 1993

View Document

10/03/9310 March 1993 RETURN MADE UP TO 07/01/93; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 RETURN MADE UP TO 07/01/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

26/03/9126 March 1991

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 07/01/90; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

26/08/8826 August 1988 ALTER MEM AND ARTS 050888

View Document

25/08/8825 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8825 August 1988 REGISTERED OFFICE CHANGED ON 25/08/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

07/07/887 July 1988 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