DUSTY SPRINGCLEAN LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 STRUCK OFF AND DISSOLVED

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/05/1124 May 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM ROBINSON / 09/02/2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KIM ROBINSON / 09/02/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN ROBINSON / 09/02/2010

View Document

10/05/1010 May 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/11/0914 November 2009 DISS40 (DISS40(SOAD))

View Document

12/11/0912 November 2009 Annual return made up to 9 February 2009 with full list of shareholders

View Document

12/11/0912 November 2009 SECRETARY APPOINTED KIM ROBINSON

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MARK STEVEN ROBINSON

View Document

09/06/099 June 2009 First Gazette

View Document

11/03/0911 March 2009 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/09 FROM: 65 HAWTHORN WALK THETFORD NORFOLK IP24 2TD

View Document

10/03/0910 March 2009 DIRECTOR RESIGNED TERENCE PETTIT

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/04/038 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 09/02/03; NO CHANGE OF MEMBERS

View Document

26/03/0226 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

09/02/019 February 2001 Incorporation

View Document

09/02/019 February 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


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