DUNEDIN COMMUNICATIONS LIMITED

Company Documents

DateDescription
24/02/1224 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/11/114 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1126 October 2011 APPLICATION FOR STRIKING-OFF

View Document

13/03/1113 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

13/03/1113 March 2011 APPOINTMENT TERMINATED, SECRETARY AGNES BLACK

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/02/1024 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCDOUGALL BLACK / 22/02/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 22/02/04; NO CHANGE OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 07/03/03; NO CHANGE OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/018 October 2001 ALTER MEM AND ARTS 26/09/01 CONVERSION OF SHARES 26/09/01

View Document

21/09/0121 September 2001

View Document

21/09/0121 September 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 82 MITCHELL STREET GLASGOW LANARKSHIRE G1 3NA

View Document

11/09/0111 September 2001 COMPANY NAME CHANGED SOLUS4 LIMITED CERTIFICATE ISSUED ON 11/09/01

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 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