DNR SOLUTIONS LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1123 September 2011 APPLICATION FOR STRIKING-OFF

View Document

21/04/1121 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY MARIE DOUGLAS / 29/08/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOUGLAS / 29/08/2010

View Document

14/10/1014 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

22/04/1022 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

27/02/1027 February 2010 DISS40 (DISS40(SOAD))

View Document

25/02/1025 February 2010 Annual return made up to 29 August 2009 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

18/06/0918 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/11/082 November 2008 RETURN MADE UP TO 29/08/08; NO CHANGE OF MEMBERS

View Document

20/05/0820 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/12/0710 December 2007 RETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED

View Document

17/09/0417 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: G OFFICE CHANGED 10/09/03 IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 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