DUNSTAN THOMAS TRUSTEE LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1414 March 2014 APPLICATION FOR STRIKING-OFF

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

08/01/148 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

09/01/139 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

04/01/124 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUNSTAN BOILEAU READ / 01/01/2011

View Document

06/01/116 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUNSTAN BOILEAU READ / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATANJE HOLT / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATANJE HOLT / 26/02/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR APPOINTED NATANJE HOLT

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW HOPKINS

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

03/01/083 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM:
28 HAMPSHIRE TERRACE
PORTSMOUTH
HAMPSHIRE PO1 2QF

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM:
ENTERPRISE HOUSE
ISAMBARD BRUNEL ROAD
PORTSMOUTH
PO1 2RX

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 05/04/04

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM:
ENTERPRISE HOUSE
ISAMBARD BRUNEL ROAD
PORTSMOUTH
HANTS PO1 2RX

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 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