DUNCAN MCDONALD 67 LTD

Company Documents

DateDescription
20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

27/10/0927 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/0927 October 2009 CHANGE OF NAME 22/10/2009

View Document

22/10/0922 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/0922 October 2009 COMPANY NAME CHANGED IMPAX ASSET MANAGEMENT GROUP LTD CERTIFICATE ISSUED ON 22/10/09

View Document

22/10/0922 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/0922 October 2009 CHANGE OF NAME 22/10/2009

View Document

10/10/0910 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/0916 September 2009 COMPANY NAME CHANGED DUNCAN MCDONALD 229 LTD CERTIFICATE ISSUED ON 17/09/09

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

15/05/0915 May 2009 COMPANY NAME CHANGED OCTOPUS PHOENIXVCT LTD CERTIFICATE ISSUED ON 18/05/09

View Document

07/02/097 February 2009 COMPANY NAME CHANGED DUNCAN MCDONALD 4000 LTD CERTIFICATE ISSUED ON 09/02/09

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/08 FROM: GISTERED OFFICE CHANGED ON 02/04/2008 FROM 34 GLENRISE CLOSE, ST MELLONS CARDIFF SOUTH GLAMORGAN CF3 0AS

View Document

05/03/085 March 2008 COMPANY NAME CHANGED ACUITYVCT2 LTD CERTIFICATE ISSUED ON 06/03/08

View Document

28/01/0828 January 2008 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