DUNWALD LIMITED

Company Documents

DateDescription
17/10/1417 October 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/08/141 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/07/1421 July 2014 APPLICATION FOR STRIKING-OFF

View Document

18/06/1418 June 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM
205 BATH STREET
GLASGOW
LANARKSHIRE
G2 4HZ
SCOTLAND

View Document

26/03/1426 March 2014 CHANGE OF NAME 14/03/2014

View Document

26/03/1426 March 2014 COMPANY NAME CHANGED H1 SPECIALIST RECRUITMENT LTD
CERTIFICATE ISSUED ON 26/03/14

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
203 BATH STREET
GLASGOW
G2 4HZ
SCOTLAND

View Document

03/02/143 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAM DYLAN EASEN / 01/06/2013

View Document

26/06/1326 June 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

26/06/1326 June 2013 SECRETARY'S CHANGE OF PARTICULARS / SAM EASEN / 01/06/2013

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM
C/O ACTIVE CORPORATE AUDIT LLP
DUNDAS BUSINESS CENTRE 38 - 40 NEW CITY ROAD
GLASGOW
G4 9JT
UNITED KINGDOM

View Document

17/04/1317 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 DIRECTOR APPOINTED MR ALAN LOVAT MACKENZIE

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

14/06/1214 June 2012 PREVSHO FROM 30/04/2012 TO 29/02/2012

View Document

10/05/1210 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA CAROL EASEN / 01/11/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM C/O ACTIVE CORPORATE LLP 221 WEST GEORGE STREET GLASGOW GLASGOW G2 2ND SCOTLAND

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/10/1124 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/04/1112 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

27/04/1027 April 2010 COMPANY NAME CHANGED PCSG SPECIALIST RECRUITMENT LIMITED CERTIFICATE ISSUED ON 27/04/10

View Document

27/04/1027 April 2010 CHANGE OF NAME 19/04/2010

View Document

08/04/108 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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