DUNKEL CONSULTING SERVICES LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR SMITH / 23/01/2014

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/07/1125 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

01/11/101 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR SMITH / 19/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY BIANCA GARWOOD

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR SMITH / 12/03/2009

View Document

30/07/0830 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM:
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON WC1A 1DG

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM:
BROADWAY HOUSE
2-6 FULHAM BROADWAY
FULHAM
LONDON SW6 1AA

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/11/0525 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 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