DUNSFOLD DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM
ASHCOMBE COURT WOOLSACK WAY
GODALMING
SURREY
GU7 1LQ

View Document

25/07/1325 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

07/06/137 June 2013 ORDER OF COURT TO WIND UP

View Document

14/01/1314 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1231 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR JENIFFER LANE

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1123 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY OLIVER HOWARD PHILP / 15/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENIFFER LANE / 15/12/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/099 January 2009 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM
NONSUCH HOUSE, LONDON ROAD
NORTH CHEAM
SURREY
SM3 9AA

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information