DUNHAM-BUSH AP LIMITED

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1114 November 2011 APPLICATION FOR STRIKING-OFF

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

11/11/1011 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

13/11/0913 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HOLDING / 06/11/2009

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR DEREK SMITH

View Document

28/07/0928 July 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

14/11/0814 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

16/05/0816 May 2008 DIRECTOR RESIGNED GLENN MUSSON

View Document

14/05/0814 May 2008 DIRECTOR RESIGNED SEK YEO

View Document

08/11/078 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/11/0623 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/11/058 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/11/0318 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/11/0219 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 COMPANY NAME CHANGED SANTRIC LIMITED CERTIFICATE ISSUED ON 19/11/02; RESOLUTION PASSED ON 11/11/02

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/08/023 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/11/0020 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/11/00

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/03/004 March 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/08/992 August 1999 SECRETARY RESIGNED

View Document

02/08/992 August 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2JD

View Document

26/11/9826 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9813 November 1998 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/11/98

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

03/02/973 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED

View Document

06/09/966 September 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

22/05/9622 May 1996

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9525 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994

View Document

21/11/9421 November 1994

View Document

21/11/9421 November 1994 RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/03/9428 March 1994 NEW SECRETARY APPOINTED

View Document

25/01/9425 January 1994

View Document

25/01/9425 January 1994 RETURN MADE UP TO 07/11/93; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993

View Document

12/09/9312 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/936 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/936 April 1993 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993

View Document

06/04/936 April 1993

View Document

06/04/936 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/04/936 April 1993

View Document

06/04/936 April 1993

View Document

06/04/936 April 1993

View Document

06/04/936 April 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/936 April 1993 ALTER MEM AND ARTS 23/03/93

View Document

06/04/936 April 1993 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/03/93

View Document

01/04/931 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9326 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9219 November 1992

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9227 February 1992 RETURN MADE UP TO 07/11/91; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

27/02/9227 February 1992

View Document

12/07/9112 July 1991 RE DIVIDEND 26/06/91

View Document

11/05/9111 May 1991 RETURN MADE UP TO 07/11/90; NO CHANGE OF MEMBERS

View Document

11/05/9111 May 1991

View Document

11/05/9111 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

18/04/9118 April 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/04/91

View Document

30/04/9030 April 1990 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

23/03/8923 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

23/03/8923 March 1989 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 ALTER MEM AND ARTS 270289

View Document

13/03/8913 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/899 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/8928 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/8919 February 1989 ADOPT MEM AND ARTS 270189

View Document

19/02/8919 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/888 August 1988 ISSUED CAPITAL NOT YET RECORDED � SR 40000@1=40000

View Document

20/04/8820 April 1988 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

16/03/8816 March 1988 ISSUED CAPITAL NOT YET RECORDED � SR 23126@1=23126

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

19/02/8819 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8729 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/8711 June 1987 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 ALTER SHARE STRUCTURE

View Document

07/10/867 October 1986 ALTER SHARE STRUCTURE

View Document

06/06/866 June 1986 RETURN MADE UP TO 06/11/85; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 NEW DIRECTOR APPOINTED

View Document

12/05/8612 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

25/02/5825 February 1958 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