DUNSTAN SYSTEMS LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 STRUCK OFF AND DISSOLVED

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / VLAJKO SAVICIC / 27/03/2009

View Document

12/06/0812 June 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/04/073 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: G OFFICE CHANGED 08/05/00 FLAT 1, 4 LYMINGTON ROAD LONDON NW6 1HY

View Document

08/05/008 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: G OFFICE CHANGED 19/03/98 NELSON HOUSE 271 KINGSTON ROAD LONDON SW19 3NW

View Document

03/03/983 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/983 March 1998 Incorporation

View Document


More Company Information