DUNMORE ESTATES LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1131 December 2011 APPLICATION FOR STRIKING-OFF

View Document

18/04/1118 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE DRAYTON / 23/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL WILLIAM DUNMORE / 23/03/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CLARE DRAYTON / 23/03/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/08 FROM: GISTERED OFFICE CHANGED ON 09/10/2008 FROM 6 TREMADOC ROAD CLAPHAM LONDON SW4 7NE

View Document

15/04/0815 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: G OFFICE CHANGED 10/04/07 6TREMADOC ROAD CLAPHAM LONDON SW4 7NE

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 COMPANY NAME CHANGED DUNMORE ESTATES (UK) LIMITED CERTIFICATE ISSUED ON 26/01/07

View Document

09/01/079 January 2007 COMPANY NAME CHANGED DUNMORE ESTATES LIMITED CERTIFICATE ISSUED ON 09/01/07

View Document

18/04/0618 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: G OFFICE CHANGED 08/04/04 82 SAINT JOHN STREET LONDON EC1M 4JN

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0423 March 2004 Incorporation

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