THOMAS MARTIN DUNLOP LIMITED

Company Documents

DateDescription
31/05/1131 May 2011 STRUCK OFF AND DISSOLVED

View Document

15/02/1115 February 2011 FIRST GAZETTE

View Document

05/08/105 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

24/10/0924 October 2009 DISS40 (DISS40(SOAD))

View Document

22/10/0922 October 2009 Annual return made up to 5 June 2009 with full list of shareholders

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY MEGAN HEAD

View Document

20/10/0920 October 2009 SECRETARY APPOINTED MEGAN LOUISE HEAD

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN DUNLOP / 19/10/2009

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY JEAN SIMPSON

View Document

19/10/0919 October 2009 SECRETARY APPOINTED MEGAN LOUISE HEAD

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM FLAT 7 319 TRINITY ROAD WANDSWORTH COMMON LONDON SW18 3SL UNITED KINGDOM

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

11/06/0911 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/08 FROM: GISTERED OFFICE CHANGED ON 03/07/2008 FROM 5 SYDNEY ROAD MUSWELL HILL LONDON N10 2LR

View Document

05/06/075 June 2007 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