DUDSON (SALES & EXPORT) LTD

Company Documents

DateDescription
30/11/2230 November 2022 Final Gazette dissolved following liquidation

View Document

30/11/2230 November 2022 Final Gazette dissolved following liquidation

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Appointment of a voluntary liquidator

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Declaration of solvency

View Document

25/03/1525 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DAVIES

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN SMALLWOOD

View Document

14/03/1414 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN LOACH / 24/02/2014

View Document

24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN LOACH / 21/02/2014

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/03/1320 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/12/1213 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED STEVEN SMALLWOOD

View Document

23/03/1223 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 01/04/11

View Document

02/07/112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/04/118 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/06/0915 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/0912 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 04/03/08; NO CHANGE OF MEMBERS

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 AUDITOR'S RESIGNATION

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 COMPANY NAME CHANGED DUDSON DURALINE (SALES & EXPORT) LIMITED CERTIFICATE ISSUED ON 29/03/01

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: G OFFICE CHANGED 13/04/99 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 COMPANY NAME CHANGED NETEXIT LIMITED CERTIFICATE ISSUED ON 13/04/99

View Document

04/03/994 March 1999 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