JAMES DYSON LIMITED

Company Documents

DateDescription
06/09/116 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/05/1124 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 APPLICATION FOR STRIKING-OFF

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM HOYLE ING DYEWORKS LINTHWAITE HUDDERSFIELD HD7 5RU

View Document

16/06/1016 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/06/1016 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ANN GLEDHILL / 31/05/2010

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEWART HOWARD GLEDHILL / 31/05/2010

View Document

15/06/1015 June 2010 SAIL ADDRESS CREATED

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART HOWARD GLEDHILL / 31/05/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 SECRETARY APPOINTED MR STEWART HOWARD GLEDHILL

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY JANET PATTISON

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/09/097 September 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 � IC 6000/3000 23/03/00 � SR 3000@1=3000

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/03/00

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/06/9722 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994

View Document

29/11/9329 November 1993 ADOPT MEM AND ARTS 16/11/93

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/06/9310 June 1993

View Document

10/06/9310 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/07/922 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992

View Document

29/08/9129 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9126 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/06/9119 June 1991

View Document

19/06/9119 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

18/06/9018 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/09/8913 September 1989 REGISTERED OFFICE CHANGED ON 13/09/89 FROM: G OFFICE CHANGED 13/09/89 116 FITZWILLIAMS STREET HUDDERSFIELD HD1 5PH

View Document

26/04/8926 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989

View Document

18/04/8918 April 1989 NC INC ALREADY ADJUSTED

View Document

18/04/8918 April 1989 � NC 1000/1000000 13/0

View Document

18/04/8918 April 1989 Resolutions

View Document

13/04/8913 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989

View Document

13/04/8913 April 1989 Resolutions

View Document

13/04/8913 April 1989 ALTER MEM AND ARTS 130389

View Document

06/04/896 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/894 April 1989 COMPANY NAME CHANGED RAPID 7709 LIMITED CERTIFICATE ISSUED ON 03/04/89

View Document

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM: G OFFICE CHANGED 20/03/89 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

24/02/8924 February 1989 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