THE JOSEPH DUNN GROUP LIMITED

Company Documents

DateDescription
14/12/1214 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/09/1214 September 2012 INSOLVENCY:4.17(SCOT) NOTICE OF FINAL MEETING OF CREDITORS

View Document

14/09/1214 September 2012 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM:
32 GLASGOW ROAD
BLANTYRE
G72 0JY

View Document

30/04/0330 April 2003 SPECIAL RESOLUTION TO WIND UP

View Document

10/04/0310 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/12/0017 December 2000 REGISTERED OFFICE CHANGED ON 17/12/00 FROM:
BLACKFAULDS HOUSE
GLASGOW EAST FOOD PARK
CAMBUSLANG
GLASGOW G32 8BA

View Document

03/02/003 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 PARTIC OF MORT/CHARGE *****

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

24/12/9724 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/10/9729 October 1997 ALTER MEM AND ARTS 20/10/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 REGISTERED OFFICE CHANGED ON 20/06/95 FROM:
BLACKFAULDS PLACE
556 LONDON ROAD
GLASGOW
G40 1EB

View Document

23/01/9523 January 1995

View Document

23/01/9523 January 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/01/9414 January 1994

View Document

14/01/9414 January 1994 RETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/05/9311 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9311 May 1993

View Document

19/02/9319 February 1993 Resolutions

View Document

19/02/9319 February 1993 ALTER MEM AND ARTS 17/02/93

View Document

16/02/9316 February 1993 COMPANY NAME CHANGED
DUNFAULD LIMITED
CERTIFICATE ISSUED ON 17/02/93

View Document

31/01/9331 January 1993

View Document

31/01/9331 January 1993 RETURN MADE UP TO 23/01/93; CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/08/9219 August 1992 REGISTERED OFFICE CHANGED ON 19/08/92 FROM:
126 WEST HIGH STREET
FORFAR
DD8 1BP

View Document

02/06/922 June 1992 COMPANY NAME CHANGED
STRATHMORE MINERAL WATER COMPANY
LIMITED
CERTIFICATE ISSUED ON 03/06/92

View Document

18/03/9218 March 1992

View Document

18/03/9218 March 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 ADOPT MEM AND ARTS 14/10/91

View Document

13/01/9213 January 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/10/9121 October 1991 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991

View Document

21/10/9121 October 1991

View Document

04/06/914 June 1991

View Document

04/06/914 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 COMPANY NAME CHANGED
PACIFIC SHELF 321 LIMITED
CERTIFICATE ISSUED ON 25/05/90

View Document

18/05/9018 May 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/05/9018 May 1990 REGISTERED OFFICE CHANGED ON 18/05/90 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

18/05/9018 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/05/9018 May 1990 ￯﾿ᄑ NC 1000/1000000
27/04/90

View Document

18/05/9018 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9018 May 1990 NC INC ALREADY ADJUSTED 27/04/90

View Document

23/01/9023 January 1990 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