DUNCAN MACNEILL NATURAL RESOURCES LIMITED

Company Documents

DateDescription
11/02/1511 February 2015 DISS40 (DISS40(SOAD))

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR SANJAY GUHA

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR KRISHNA JAJODIA

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MRS MONWARA DEWAN

View Document

10/02/1510 February 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM
4TH FLOOR SUITE 416
1 ALIE STREET
LONDON
E1 8DE

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

06/01/146 January 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA KUMAR JAJODIA / 09/04/2013

View Document

09/04/139 April 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

27/02/1327 February 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM
4TH FLOOR, 81 PICCADILLY
LONDON
LONDON
W1V9HF

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/11/1129 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA KUMAR JAJODIA / 22/11/2009

View Document

03/12/093 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANJAY GUHA / 22/11/2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 � NC 1000/1000000 22/0

View Document

30/06/0630 June 2006 NC INC ALREADY ADJUSTED 22/06/06

View Document

22/11/0522 November 2005 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