PALUND-DUNLAP LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

18/09/1218 September 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/10/1110 October 2011 PREVSHO FROM 31/08/2011 TO 28/02/2011

View Document

07/09/117 September 2011 DISS40 (DISS40(SOAD))

View Document

06/09/116 September 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM C/O PALUND-DUNLAP LTD 10 BEAUFORD SQUARE BATH BATH AND NORTH EAST SOMERSET BA1 1HJ UNITED KINGDOM

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 14 BEAUFORT SQUARE BATH BATH AND NORTH EAST SOMERSET BA1 1HJ

View Document

02/09/102 September 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES DUNLAP / 06/06/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA MAE DUNLAP / 06/06/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/10/0921 October 2009 DISS40 (DISS40(SOAD))

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

20/10/0920 October 2009 Annual return made up to 26 June 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/01/0919 January 2009 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/05/0723 May 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9825 July 1998 REGISTERED OFFICE CHANGED ON 25/07/98 FROM: G OFFICE CHANGED 25/07/98 HAMILTON HOUSE 1 TEMPLE AVENUE VICTORIA EMBANKMENT LONDON EC4Y 0HA

View Document

25/07/9825 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 NEW SECRETARY APPOINTED

View Document

25/07/9825 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 SECRETARY RESIGNED

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: G OFFICE CHANGED 04/07/97 ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB

View Document

26/06/9726 June 1997 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