DUTTON ENGINEERING LIMITED

Company Documents

DateDescription
08/11/118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1115 July 2011 APPLICATION FOR STRIKING-OFF

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

09/02/119 February 2011 DISS40 (DISS40(SOAD))

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/11/0919 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROSS STUART / 19/11/2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

19/02/0119 February 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/988 December 1998 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: FULLERS HOUSE NANTWICH ROAD BROXTON CHESHIRE CH3 9JH

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: THE POPLARS 2 KERSTAL AVENUE DEE BANKS CHESTER. CH3 5XA

View Document

02/12/972 December 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

28/08/9728 August 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/02/9727 February 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/02/9727 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9721 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9620 November 1996 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9510 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9430 November 1994

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

30/11/9430 November 1994 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993

View Document

22/12/9322 December 1993 RETURN MADE UP TO 23/11/93; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992

View Document

22/12/9222 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/9222 December 1992

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

25/11/9225 November 1992

View Document

25/11/9225 November 1992 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992

View Document

30/01/9230 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992

View Document

30/01/9230 January 1992

View Document

11/07/9111 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/917 June 1991 REGISTERED OFFICE CHANGED ON 07/06/91 FROM: WREXHAM INDUSTRIAL ESTATE WREXHAM NORTH WALES LL13 9RD

View Document

05/12/905 December 1990 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

05/12/905 December 1990 DIRECTOR RESIGNED

View Document

23/02/9023 February 1990 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/01

View Document

31/08/8931 August 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

13/06/8813 June 1988 Full accounts made up to 1987-01-31

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 28/05/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

13/06/8813 June 1988 Full accounts made up to 1988-02-28

View Document

06/04/886 April 1988 � NC 50000/75000

View Document

06/04/886 April 1988 NC INC ALREADY ADJUSTED 10/02/88

View Document

10/02/8810 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/07/8720 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/8720 July 1987 Full accounts made up to 1986-03-31

View Document

21/04/8721 April 1987 COMPANY NAME CHANGED DUTTON ENGINEERING (WALES) LIMIT ED CERTIFICATE ISSUED ON 21/04/87

View Document

10/03/8710 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

26/02/8726 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/8726 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/8717 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8717 February 1987 PARTICULARS OF MORTGAGE/CHARGE

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