DUSTCAER LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1029 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1021 June 2010 APPLICATION FOR STRIKING-OFF

View Document

23/03/1023 March 2010 PREVEXT FROM 24/06/2009 TO 31/10/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 REGISTERED OFFICE CHANGED ON 17/06/07 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/10/013 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

25/03/0025 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/10/9810 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 S252 DISP LAYING ACC 30/04/97

View Document

14/05/9714 May 1997 S366A DISP HOLDING AGM 30/04/97

View Document

14/05/9714 May 1997 ALTER MEM AND ARTS 30/04/97

View Document

14/05/9714 May 1997 S386 DIS APP AUDS 30/04/97

View Document

06/02/976 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/965 November 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 REGISTERED OFFICE CHANGED ON 27/10/96 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/09/9630 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: RUSSELL SQUARE HOUSE 1-12 RUSSELL SQUARE LONDON WC1B 5EL

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

23/10/9523 October 1995 ALTER MEM AND ARTS 11/10/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS

View Document

01/04/951 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/10/932 October 1993 RETURN MADE UP TO 11/09/93; NO CHANGE OF MEMBERS

View Document

02/10/932 October 1993

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: CHANCERY HOUSE CHANCERY LANE LONDON WC2A 1SF

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992

View Document

09/04/929 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

09/09/919 September 1991

View Document

09/09/919 September 1991 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

14/11/8914 November 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

07/12/887 December 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

21/10/8821 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/888 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/8814 January 1988 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

21/01/8721 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/7823 January 1978 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