DUNSTAN THOMAS LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1431 March 2014 APPLICATION FOR STRIKING-OFF

View Document

18/03/1418 March 2014 STATEMENT BY DIRECTORS

View Document

18/03/1418 March 2014 SOLVENCY STATEMENT DATED 05/03/14

View Document

18/03/1418 March 2014 REDUCE ISSUED CAPITAL 05/03/2014

View Document

18/03/1418 March 2014 18/03/14 STATEMENT OF CAPITAL GBP 1

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

07/03/137 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NATANJE HOLT / 01/12/2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATANJE HOLT / 26/02/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR APPOINTED NATANJE HOLT

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW HOPKINS

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM:
28 HAMPSHIRE TERRACE
PORTSMOUTH
HAMPSHIRE PO1 2QF

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM:
ENTERPRISE HOUSE 8TH FLOOR
ISAMBARD BRUNEL ROAD
PORTSMOUTH
HAMPSHIRE PO1 2RX

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

24/08/0124 August 2001 AUDITOR'S RESIGNATION

View Document

12/02/0112 February 2001 S366A DISP HOLDING AGM 30/01/01

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

15/01/0115 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 05/04/00

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/04/0020 April 2000 ALTERARTICLES15/04/00

View Document

20/04/0020 April 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/10/9911 October 1999 ALTER MEM AND ARTS 09/09/99

View Document

24/09/9924 September 1999 ADOPT MEM AND ARTS 23/08/93

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 AUDITOR'S RESIGNATION

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 REGISTERED OFFICE CHANGED ON 25/10/96 FROM:
THE OLD TREASURY
1 ST PAULS ROAD
PORTSMOUTH
HAMPSHIRE PO5 4JU

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/12/941 December 1994 REGISTERED OFFICE CHANGED ON 01/12/94 FROM:
FOXWOOD
FISHERY ROAD
BRAY
BERKSHIRE. SL6 1UP

View Document

08/06/948 June 1994 AUDITOR'S RESIGNATION

View Document

06/05/946 May 1994 AUDITOR'S RESIGNATION

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

17/01/9417 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 ADOPT MEM AND ARTS 23/08/93

View Document

31/08/9331 August 1993 NC INC ALREADY ADJUSTED
23/08/93

View Document

31/08/9331 August 1993 REGISTERED OFFICE CHANGED ON 31/08/93 FROM:
THE OLD TREASURY
1 ST.PAULS ROAD
PORTSMOUTH
PO5 4JU

View Document

31/08/9331 August 1993 RE: ALLOT SHARES 23/08/93

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 REGISTERED OFFICE CHANGED ON 13/03/89 FROM:
THE OLD TREASURY
7 KINGS RD
SOUTHSEA,PORTSMOUTH
HANTS. PO 54D

View Document

12/01/8912 January 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/11/8725 November 1987 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM:
13-14 LANDPORT TERRACE
SOUTHSEA
HANTS
PO1 2RG

View Document

25/02/8725 February 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

10/10/8610 October 1986 GAZETTABLE DOCUMENT

View Document

06/10/866 October 1986 COMPANY NAME CHANGED
SINGRON LIMITED
CERTIFICATE ISSUED ON 06/10/86

View Document

25/09/8625 September 1986 REGISTERED OFFICE CHANGED ON 25/09/86 FROM:
ICC HOUSE
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY

View Document

25/09/8625 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/8618 July 1986 CERTIFICATE OF INCORPORATION

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