DUTTON SYSTEMS LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1114 February 2011 APPLICATION FOR STRIKING-OFF

View Document

01/12/101 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/099 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN DUTTON / 06/11/2009

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/11/0610 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0527 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0312 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/11/0230 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/11/0017 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

22/03/0022 March 2000 ALTER MEM AND ARTS 03/03/00

View Document

22/03/0022 March 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/03/00

View Document

22/03/0022 March 2000 � NC 1000/3000 03/03/00

View Document

11/11/9911 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

29/11/9429 November 1994

View Document

29/11/9429 November 1994 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

05/02/945 February 1994

View Document

05/02/945 February 1994 REGISTERED OFFICE CHANGED ON 05/02/94 FROM: G OFFICE CHANGED 05/02/94 45 OLFIELD ROAD WHEELOCK STREET MIDDLEWICH CHESHIRE CW10 9AE

View Document

05/02/945 February 1994 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 REGISTERED OFFICE CHANGED ON 16/02/93 FROM: G OFFICE CHANGED 16/02/93 PEN RHIW PISTYLL NEW QUAY DYFED SA45 9TQ

View Document

16/02/9316 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9316 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

16/02/9316 February 1993

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

19/11/9219 November 1992 NEW SECRETARY APPOINTED

View Document

19/11/9219 November 1992 REGISTERED OFFICE CHANGED ON 19/11/92 FROM: G OFFICE CHANGED 19/11/92 12 YORK PLACE LEEDS W. YORKSHIRE LS1 2DS

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 SECRETARY RESIGNED

View Document

06/11/926 November 1992 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