DUNSMORE HOUSE LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1114 September 2011 APPLICATION FOR STRIKING-OFF

View Document

04/09/114 September 2011 APPOINTMENT TERMINATED, SECRETARY JANE QUELCH

View Document

04/09/114 September 2011 REGISTERED OFFICE CHANGED ON 04/09/2011 FROM 7 ST PAULS YARD SILVER STREET NEWPORT PAGNELL BUCKS MK16 0EG

View Document

15/05/1115 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE BLACKALL / 01/10/2009

View Document

01/06/101 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

13/05/0913 May 2009 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