DUST CONTROL LIMITED

Company Documents

DateDescription
29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/01/152 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM
32 GYNSILL LANE GYNSILL LANE
ANSTEY
LEICESTER
LE7 7AG
ENGLAND

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM
22 WOODGATE DRIVE
BIRSTALL
LEICESTER
LE4 3JU

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD WARRINGTON

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, SECRETARY JACQUELINE WARRINGTON

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/12/1317 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/12/1219 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE MAY WARRINGTON / 20/09/2012

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ASHLEY WARRINGTON / 20/09/2012

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM
11 ASTILL DRIVE
LEICESTER
LEICESTERSHIRE
LE4 2PB

View Document

23/12/1123 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/11/1023 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RAYMOND FULLWOOD / 22/11/2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ASHLEY WARRINGTON / 22/11/2010

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MAY WARRINGTON / 22/11/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ASHLEY WARRINGTON / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 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