JOSEPH DINSDALE LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1225 June 2012 APPLICATION FOR STRIKING-OFF

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MS CAROLINE RUTKOWSKI

View Document

18/10/1118 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DINSDALE / 01/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: G OFFICE CHANGED 28/12/05 8 SOUTHFIELD HOUSE, SOUTHFIELD LANE, BURNLEY LANCASHIRE BB10 3RH

View Document

07/12/057 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: G OFFICE CHANGED 07/12/05 354 BARKERHOUSE ROAD NELSON LANCASHIRE BB9 9LS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 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