HEP DUNLUCE LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY ELIZABETH PINTARICH / 26/01/2015

View Document

26/01/1526 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM
HABIB HOUSE 9-13 FULHAM HIGH STREET
LONDON
SW6 3JH

View Document

30/01/1430 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY ELIZABETH PINTARICH / 30/12/2013

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY ELIZABETH PINTARICH / 15/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY ELIZABETH PINTARICH / 26/04/2012

View Document

25/01/1225 January 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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