DUTTON CARPETS HOLDINGS LIMITED

Company Documents

DateDescription
07/10/147 October 2014 STRUCK OFF AND DISSOLVED

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

23/12/1323 December 2013 PREVSHO FROM 28/03/2013 TO 27/03/2013

View Document

01/08/131 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1312 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 28 March 2012

View Document

19/03/1319 March 2013 PREVSHO FROM 29/03/2012 TO 28/03/2012

View Document

21/12/1221 December 2012 PREVSHO FROM 30/03/2012 TO 29/03/2012

View Document

15/06/1215 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 March 2011

View Document

04/01/124 January 2012 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

22/06/1122 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES BOOTH / 15/11/2010

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LOUISE COX / 15/11/2010

View Document

19/10/1019 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/05/1028 May 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MRS CAROL ANN BOOTH

View Document

28/04/1028 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

13/11/0913 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES BOOTH / 01/10/2009

View Document

07/10/097 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/02/096 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 PREVEXT FROM 30/09/2007 TO 31/03/2008

View Document

15/11/0715 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/05/0230 May 2002 AUDITOR'S RESIGNATION

View Document

26/11/0126 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 SHARES AGREEMENT OTC

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 SECRETARY RESIGNED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 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