DUNELM WELL DRILLING LIMITED

Company Documents

DateDescription
02/08/162 August 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1617 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

06/05/166 May 2016 APPLICATION FOR STRIKING-OFF

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL COCKERTON

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COCKERTON

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

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

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

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

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY RAYMOND DRESSER / 05/08/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COCKERTON / 05/08/2013

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COCKERTON / 05/08/2013

View Document

12/03/1312 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR JASON LAING

View Document

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

View Accounts

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM
CHIPCHASE MANNERS & CO
384 LINTHORPE ROAD
MIDDLESBROUGH
TS5 6HA

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON LAING / 01/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COCKERTON / 01/02/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS; AMEND

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/10/089 October 2008 ARTICLES OF ASSOCIATION

View Document

08/10/088 October 2008 ALTER ARTICLES 07/09/2008

View Document

03/09/083 September 2008 ADOPT ARTICLES 21/04/2008

View Document

03/09/083 September 2008 NC INC ALREADY ADJUSTED 21/04/08

View Document

03/09/083 September 2008 GBP NC 100/200
21/04/2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY DRESSER / 13/02/2008

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

13/02/0613 February 2006 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