DUNMIRE LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/02/1124 February 2011 NOTICE OF COMPLETION OF WINDING UP

View Document

26/04/1026 April 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 Appointment Terminate, Director And Secretary John Alan Acrill Logged Form

View Document

17/06/0917 June 2009 DIRECTOR AND SECRETARY RESIGNED JOHN ACKRILL

View Document

17/06/0917 June 2009 SECRETARY APPOINTED CEDAR CORPORATE SECRETARIES

View Document

17/06/0917 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/09 FROM: 93 HEATHFIELD ROAD REDDITCH WORCESTERSHIRE B97 5RE UNITED KINGDOM

View Document

04/06/094 June 2009 DIRECTOR APPOINTED JAVED KHAN

View Document

30/05/0930 May 2009 COMPANY NAME CHANGED FREIGHT ASSOCIATES LIMITED CERTIFICATE ISSUED ON 04/06/09

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: 11 JUBILEE WAY LYTHAM ST ANNES FY8 3TT

View Document

29/04/0929 April 2009 SECRETARY APPOINTED MR JOHN ACKRILL

View Document

29/04/0929 April 2009 SECRETARY RESIGNED HELEN TURNER

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 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