DUMYAT DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/04/1817 April 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/03/186 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1826 February 2018 APPLICATION FOR STRIKING-OFF

View Document

09/02/189 February 2018 03/08/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 Annual accounts for year ending 03 Aug 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 3 August 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts for year ending 03 Aug 2016

View Accounts

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA JENNIFER MACHIN / 01/01/2016

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR AMJ PROFESSIONAL SERVICES LIMITED

View Document

14/03/1614 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR AMJ PROFESSIONAL SERVICES LIMITED

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 3 August 2015

View Document

03/08/153 August 2015 Annual accounts for year ending 03 Aug 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

13/03/1513 March 2015 03/08/14 TOTAL EXEMPTION FULL

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN MACHIN

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
30 LUDGATE
ALLOA
CLACKMANNANSHIRE
FK10 1DS

View Document

22/08/1422 August 2014 CORPORATE DIRECTOR APPOINTED AMJ PROFESSIONAL SERVICES LIMITED

View Document

10/03/1410 March 2014 03/08/13 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

11/04/1311 April 2013 03/08/12 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

05/04/125 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA JENNIFER MACHIN / 13/02/2012

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 3 August 2011

View Document

17/03/1117 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 CURREXT FROM 28/02/2011 TO 03/08/2011

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/04/1024 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/04/1014 April 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MRS MARIA JENNIFER MACHIN

View Document

04/02/104 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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