DUSTY DORMANT LIMITED

Company Documents

DateDescription
19/09/1719 September 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/07/174 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1724 June 2017 APPLICATION FOR STRIKING-OFF

View Document

09/02/179 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/179 February 2017 COMPANY NAME CHANGED CV LINK LIMITED
CERTIFICATE ISSUED ON 09/02/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

10/06/1510 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

22/01/1522 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 COMPANY NAME CHANGED CHILLED SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 19/09/14

View Document

16/09/1416 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

23/01/1323 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

18/04/1218 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

03/03/113 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

25/01/1025 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN ROSS / 25/01/2010

View Document

04/09/094 September 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM
TARPORLEY ROAD
LOWER WHITLEY
WARRINGTON
CHESHIRE
WA4 4EZ

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/01/0823 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM:
ENZA BUILDING
LEACROFT ROAD RISLEY
WARRINGTON
CHESHIRE WA3 6NN

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM:
2 HARDWICK GRANGE
WOOLSTON
WARRINGTON
CHESHIRE WA1 4RF

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM:
11 WARWICK ROAD
OLD TRAFFORD
MANCHESTER
M16 0QQ

View Document

22/01/0122 January 2001 SECRETARY RESIGNED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information