DUNLIN LAND LIMITED

Company Documents

DateDescription
08/05/158 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/05/147 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/05/138 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1219 January 2012 COMPANY NAME CHANGED HAMBLETOWN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/01/12

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 S366A DISP HOLDING AGM 14/03/97

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/03/9724 March 1997 S252 DISP LAYING ACC 14/03/97

View Document

24/03/9724 March 1997 S386 DIS APP AUDS 14/03/97

View Document

15/05/9615 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/03/9625 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9625 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9516 May 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

20/02/9520 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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

19/05/9419 May 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/07/9210 July 1992 DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/09/9126 September 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

02/04/912 April 1991 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

03/01/903 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/902 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8923 October 1989 RETURN MADE UP TO 22/01/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

13/10/8713 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/09/8711 September 1987 ALTER MEM AND ARTS 170787

View Document

09/09/879 September 1987 REGISTERED OFFICE CHANGED ON 09/09/87 FROM: G OFFICE CHANGED 09/09/87 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

09/09/879 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/877 August 1987 COMPANY NAME CHANGED RAPID 3251 LIMITED CERTIFICATE ISSUED ON 10/08/87

View Document

08/07/878 July 1987 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