DUNCAN ANDERSON LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

18/06/2018 June 2020 ORDER OF COURT - DISSOLUTION VOID

View Document

23/11/9623 November 1996 DISSOLVED

View Document

23/08/9623 August 1996 NOTICE OF FINAL MEETING OF CRED

View Document

23/08/9623 August 1996 NOTICE OF STATEMENT REC/PAY

View Document

23/08/9623 August 1996 RETURN OF FINAL MEETING RECEIVED

View Document

12/02/9612 February 1996 NOTICE OF STATEMENT REC/PAY

View Document

27/09/9527 September 1995 NOTICE OF STATEMENT REC/PAY

View Document

22/02/9522 February 1995 NOTICE OF STATEMENT REC/PAY

View Document

13/09/9413 September 1994 NOTICE OF STATEMENT REC/PAY

View Document

03/03/943 March 1994 NOTICE OF STATEMENT REC/PAY

View Document

23/03/9323 March 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

29/01/9329 January 1993 REGISTERED OFFICE CHANGED ON 29/01/93 FROM: 57/61 DUNDEE STREET EDINBURGH EH11 1AL

View Document

26/01/9326 January 1993 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/01/9326 January 1993 CONSTITUTION OF CRED/LIQ COMM

View Document

26/01/9326 January 1993 APPOINTMENT OF LIQUIDATOR

View Document

25/09/9225 September 1992 PARTIC OF MORT/CHARGE *****

View Document

14/05/9214 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/90

View Document

08/03/918 March 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/9030 May 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/89

View Document

22/06/8922 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/88

View Document

22/06/8922 June 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 ALTER MEM AND ARTS 301184

View Document

24/10/8824 October 1988 REGISTERED OFFICE CHANGED ON 24/10/88 FROM: 57 DUNDEE STREET EDINBURGH

View Document

30/08/8830 August 1988 PARTIC OF MORT/CHARGE 8747

View Document

25/03/8825 March 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/87

View Document

29/05/8729 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/86

View Document

29/05/8729 May 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/85

View Document

25/06/8625 June 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

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