DUNNILL MECHANICAL & ELECTRICAL LIMITED

Company Documents

DateDescription
09/05/169 May 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/02/169 February 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/04/1528 April 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2015

View Document

07/04/147 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2014

View Document

05/04/135 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2013

View Document

09/05/129 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/02/129 February 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM SHIPLEY WHARFE WHARF STREET SHIPLEY WEST YORKSHIRE BD17 7DW

View Document

16/09/1116 September 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/08/2011

View Document

21/04/1121 April 2011 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

21/03/1121 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/02/2011

View Document

10/02/1110 February 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

17/09/1017 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/08/2010

View Document

19/05/1019 May 2010 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

27/04/1027 April 2010 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B

View Document

26/04/1026 April 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM SHIPLEY WHARFE WHARF STREET SHIPLEY WEST YORKSHIRE BD17 7DW

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 1 ROSEBAY ROAD LITTLEBURN INDUSTRIAL ESTATE LANGLEY MOOR DURHAM DH7 8HJ

View Document

22/02/1022 February 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH DUNNILL

View Document

17/09/0917 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0912 September 2009 COMPANY NAME CHANGED DUNNILL MECHANICAL SERVICES LTD CERTIFICATE ISSUED ON 16/09/09

View Document

07/09/097 September 2009 DIRECTOR APPOINTED MR KEVIN THOMAS FRANKLAND

View Document

13/05/0913 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

08/09/088 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06

View Document

09/06/069 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

24/01/0424 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 REGISTERED OFFICE CHANGED ON 03/11/01 FROM: 12 FRONT STREET BROOM PARK DURHAM DH7 7QX

View Document

24/04/0124 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

01/07/991 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/991 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

26/04/9526 April 1995 RETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

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 documents registered before 1 January 1995

View Document

15/06/9415 June 1994 RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

26/04/9226 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/9113 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9118 April 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

21/03/9121 March 1991 COMPANY NAME CHANGED ERIC WHITFIELD (DURHAM) LIMITED CERTIFICATE ISSUED ON 22/03/91

View Document

08/05/908 May 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

30/11/8930 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8917 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/8917 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/8917 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/8925 April 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

22/07/8822 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

22/07/8822 July 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/8816 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/8816 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/8824 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/8726 August 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

07/10/867 October 1986 RETURN MADE UP TO 26/02/86; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

01/06/561 June 1956 CERTIFICATE OF 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