DUNLEAVY MANAGEMENT LTD

Company Documents

DateDescription
10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM
C/O UHY HACKER YOUNG
ST JAMES BUILDING 79 OXFORD STREET
MANCHESTER
M1 6HT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/02/174 February 2017 DISS40 (DISS40(SOAD))

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

26/02/1626 February 2016 Annual return made up to 19 October 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

18/03/1518 March 2015 Annual return made up to 19 October 2014 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE DUNLEAVY / 19/10/2014

View Document

11/03/1511 March 2015 DISS40 (DISS40(SOAD))

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE DUNLEAVY / 19/10/2013

View Document

10/12/1310 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM
26 WARWICK CLOSE
DUKINFIELD
MANCHESTER
SK16 5SD
UNITED KINGDOM

View Document

03/07/133 July 2013 CURRSHO FROM 31/10/2012 TO 30/04/2012

View Document

21/03/1321 March 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ALTER ARTICLES 04/11/2011

View Document

03/11/113 November 2011 COMPANY NAME CHANGED DUNLEAVY CONSTRUCTION MANAGEMENT LTD
CERTIFICATE ISSUED ON 03/11/11

View Document

19/10/1119 October 2011 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LILY FRANCES LIMITED


  • 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