DUNMORE NOBLE LIMITED

Company Documents

DateDescription
30/08/1330 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/06/1328 June 2013 FIRST GAZETTE

View Document

07/12/127 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

27/05/1127 May 2011 FIRST GAZETTE

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/12/101 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIELS KRAGH-HANSEN / 27/11/2010

View Document

26/03/1026 March 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM
C/O 52 CATHERINE STREET
LIMAVADY
LONDONDERRY
BT49 9DB

View Document

23/06/0923 June 2009 31/05/08 ANNUAL ACCTS

View Document

02/04/092 April 2009 27/11/08 ANNUAL RETURN SHUTTLE

View Document

05/03/085 March 2008 CHANGE OF ARD

View Document

27/11/0727 November 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