DUNWILCO (1054) LIMITED

Company Documents

DateDescription
31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM
33 18TH FLOOR CAVENDISH SQUARE
LONDON
W1G 0PW

View Document

30/10/1430 October 2014 SPECIAL RESOLUTION TO WIND UP

View Document

30/10/1430 October 2014 DECLARATION OF SOLVENCY

View Document

30/10/1430 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/10/1211 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/11/1026 November 2010 27/09/10 NO CHANGES

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM
11TH FLOOR EAST
33 CAVENDISH SQUARE
LONDON
W1G 0PW

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

09/04/109 April 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

14/10/0914 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

22/09/0922 September 2009 SECRETARY APPOINTED CHRISTAKIS CHRISTOFI

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KEITH SCOTT LOGGED FORM

View Document

25/02/0925 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/02/0925 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH SCOTT / 05/12/2008

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

23/10/0823 October 2008 RETURN MADE UP TO 27/09/08; NO CHANGE OF MEMBERS

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

27/10/0627 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DELIVERY EXT'D 3 MTH 30/11/05

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

25/10/0525 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/10/0411 October 2004 RETURN MADE UP TO 27/09/04; NO CHANGE OF MEMBERS

View Document

05/10/045 October 2004 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DELIVERY EXT'D 3 MTH 30/11/03

View Document

28/07/0428 July 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM:
2ND FLOOR
5 WIGMORE STREET
LONDON
W1U 1PB

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

02/08/032 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM:
5TH FLOOR
NORTHWEST WING
BUSH HOUSE ALDWYCH
LONDON WC2B 4EZ

View Document

01/05/031 May 2003 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