DUNSTON PROPERTIES LIMITED

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1010 November 2010 APPLICATION FOR STRIKING-OFF

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANNE ROBERTS / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WALTER WESTERMAN / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

18/09/0918 September 2009 SOLVENCY STATEMENT DATED 10/09/09

View Document

18/09/0918 September 2009 STATEMENT BY DIRECTORS

View Document

18/09/0918 September 2009 REDUCE ISSUED CAPITAL 10/09/2009

View Document

18/09/0918 September 2009 MEMORANDUM OF CAPITAL - PROCESSED 18/09/09

View Document

18/09/0918 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0913 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/09 FROM: 158 BYE PASS ROAD CHILWELL NOTTINGHAM NG9 5HQ

View Document

17/03/0917 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0917 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/07/0821 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0713 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/03/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 02/04/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 � IC 400000/80000 19/09/97 � SR 320000@1=320000

View Document

20/08/9720 August 1997 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

20/08/9720 August 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/08/97

View Document

17/07/9717 July 1997 ALTER MEM AND ARTS 20/06/97 RES TABLE A 20/06/97

View Document

17/07/9717 July 1997 ALTER MEM AND ARTS 20/06/97

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

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

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

24/03/9424 March 1994

View Document

24/03/9424 March 1994 RETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

16/03/9316 March 1993

View Document

16/03/9316 March 1993 RETURN MADE UP TO 11/03/93; NO CHANGE OF MEMBERS

View Document

20/08/9220 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

17/03/9217 March 1992

View Document

17/03/9217 March 1992 RETURN MADE UP TO 11/03/92; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

08/05/918 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9125 March 1991 ALTER MEM AND ARTS 11/03/91

View Document

11/03/9111 March 1991 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