DUNIT LTD

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1428 January 2014 APPLICATION FOR STRIKING-OFF

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/02/1220 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CARTER / 01/01/2012

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM
10 THE TRIANGLE
NG2 BUSINESS PARK
NOTTINGHAM
NG2 1AE

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET CARTER / 06/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CARTER / 06/06/2011

View Document

28/01/1128 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/01/1028 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM:
ELIZABETH HOUSE
CROSSGATE DRIVE QUEENS DRIVE
NOTTINGHAM
NG2 1LW

View Document

12/03/0712 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 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