DUNES DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/03/1421 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 APPLICATION FOR STRIKING-OFF

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN STEWART / 01/12/2012

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCKENZIE STEWART / 01/12/2012

View Document

18/02/1418 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY BURNETT & REID SOLICITORS

View Document

27/02/1327 February 2013 CORPORATE SECRETARY APPOINTED BURNETT & REID LLP

View Document

14/02/1314 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/02/1224 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCKENZIE STEWART / 07/06/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN STEWART / 07/06/2011

View Document

15/02/1115 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/02/1022 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCKENZIE STEWART / 03/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN STEWART / 03/02/2010

View Document

19/02/1019 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & REID SOLICITORS / 03/02/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 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