JANE DUNCAN ARCHITECTS RESIDENTIAL LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 APPLICATION FOR STRIKING-OFF

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/07/1212 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/06/1022 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN MARTIN DUNCAN / 01/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELSA DUNCAN / 01/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GORDON DALE / 01/04/2010

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/06/0815 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/10/0613 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0613 June 2006 S366A DISP HOLDING AGM 02/06/06

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: G OFFICE CHANGED 22/04/04 1 GRIMSDELLS CORNER, SYCAMORE ROAD, AMERSHAM BUCKS HP6 5EL

View Document

29/05/0329 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