DUPOND ET DUPONT LIMITED

Company Documents

DateDescription
08/09/098 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/05/0926 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/0915 May 2009 APPLICATION FOR STRIKING-OFF

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

02/10/072 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: WESTON KAY 73/75 MORTIMER STREET LONDON W1W 7SQ

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 S366A DISP HOLDING AGM 31/12/03 S252 DISP LAYING ACC 31/12/03 S386 DISP APP AUDS 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 30/10/01

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/09/0018 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/12/974 December 1997 SECRETARY RESIGNED

View Document

04/12/974 December 1997 NEW SECRETARY APPOINTED

View Document

09/09/979 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9623 May 1996 COMPANY NAME CHANGED TYPETASK COMPANY LIMITED CERTIFICATE ISSUED ON 24/05/96

View Document

18/02/9618 February 1996 REGISTERED OFFICE CHANGED ON 18/02/96 FROM: 44 WYNDHAM ROAD EALING LONDON W13 9TE

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

02/10/952 October 1995 EXEMPTION FROM APPOINTING AUDITORS 30/09/94

View Document

02/10/952 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

21/08/9521 August 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 REGISTERED OFFICE CHANGED ON 08/11/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/11/938 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/09/931 September 1993 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