DUNLIN CONTRACTS LTD

Company Documents

DateDescription
13/12/1313 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1323 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 APPLICATION FOR STRIKING-OFF

View Document

16/05/1316 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAMILTON

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM
145 ST VINCENT STREET
GLASGOW
G2 5JF
UNITED KINGDOM

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR RICHARD HAMILTON

View Document

16/05/1216 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR FRANK ADAMS

View Document

30/03/1130 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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