DUNELM MANAGEMENT CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
14/11/1714 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
01/04/161 April 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/10/152 October 2015 | DIRECTOR APPOINTED MRS PHYLLIS DOLORES DANBY |
02/03/152 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/03/1421 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
02/05/132 May 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM C/O WMW.CONSULTANTS BEDFORD HEIGHTS MANTON LANE BEDFORD BEDS MK41 7PH UNITED KINGDOM |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/03/1213 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/11/112 November 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
03/03/113 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/04/1012 April 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
12/04/1012 April 2010 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 27 ST CUTHBERTS STREET BEDFORD MK40 3JG |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
14/10/0514 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
02/04/042 April 2004 | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS |
14/12/0314 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
05/03/035 March 2003 | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS |
14/11/0214 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
15/02/0215 February 2002 | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS |
28/09/0128 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
28/02/0128 February 2001 | RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS |
12/10/0012 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
15/03/0015 March 2000 | RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS |
11/10/9911 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
09/03/999 March 1999 | RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS |
01/10/981 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
24/03/9824 March 1998 | RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS |
18/11/9718 November 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97 |
12/03/9712 March 1997 | RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS |
30/04/9630 April 1996 | COMPANY NAME CHANGED PRYNTOFFER LIMITED CERTIFICATE ISSUED ON 01/05/96 |
17/04/9617 April 1996 | NEW DIRECTOR APPOINTED |
17/04/9617 April 1996 | DIRECTOR RESIGNED |
17/04/9617 April 1996 | SECRETARY RESIGNED |
17/04/9617 April 1996 | REGISTERED OFFICE CHANGED ON 17/04/96 FROM: G OFFICE CHANGED 17/04/96 1 MITCHELL LANE BRISTOL BS1 6BU |
17/04/9617 April 1996 | NEW SECRETARY APPOINTED |
16/02/9616 February 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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