AMDUNLOP LTD

Company Documents

DateDescription
26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA MARIA DUNLOP / 03/09/2014

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM
9 MIMOSA DRIVE
SHINFIELD
READING
RG2 9AQ
ENGLAND

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MS ANDREA MARIA DUNLOP / 03/09/2014

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM
1 MOORHEN COURT
THREE MILE CROSS
READING
RG7 1GY

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA MARIA DUNLOP / 03/09/2014

View Document

11/02/1411 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 SAIL ADDRESS CHANGED FROM:
C/O MRS ANDREA DUNLOP
1 MOORHEN COURT
THREE MILE CROSS
READING
BERKSHIRE
RG7 1GY
ENGLAND

View Document

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

16/12/1216 December 2012 REGISTERED OFFICE CHANGED ON 16/12/2012 FROM
C/O TAX ASSIST ACCOUNTANTS
269 LINCOLN ROAD
NORTH HYKEHAM
LINCOLN
LINCOLNSHIRE
LN6 8NH

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 SAIL ADDRESS CREATED

View Document

26/01/1126 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA MARIA DUNLOP / 01/11/2009

View Document

16/03/1016 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual return made up to 26 January 2009 with full list of shareholders

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS ANDREA MARIA DUNLOP / 02/11/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS ANDREA MARIA DUNLOP / 02/11/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 SECRETARY APPOINTED MS ANDREA MARIA DUNLOP

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY THOMAS DUNLOP

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/08 FROM: GISTERED OFFICE CHANGED ON 18/09/2008 FROM 11 ST PIERRE AVENUE GRANTHAM LINCS NG31 9FH

View Document

27/08/0827 August 2008 25/01/07 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/08 FROM: GISTERED OFFICE CHANGED ON 05/06/2008 FROM 5 HARRIS ROAD WADDINGTON LN5 9NF

View Document

20/04/0720 April 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 26/01/06; NO CHANGE OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: G OFFICE CHANGED 27/05/05 43 LANCASTER CLOSE, ALBRIGHTON WOLVERHAMPTON WEST MIDLANDS WV7 3NH

View Document

01/04/051 April 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 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