JEREMY DUNNETT AND COMPANY LIMITED

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM C/O ACCOUNTING BY DESIGN 1 ELLIOTT ROAD LOVE LANE INDUSTRIAL ESTATE CIRENCESTER GLOUCESTERSHIRE GL7 1YS ENGLAND

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1218 June 2012 APPLICATION FOR STRIKING-OFF

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 10 August 2011

View Document

26/03/1226 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

26/03/1226 March 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN DUNNETT

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY DUNNETT

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN DUNNETT

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

05/03/125 March 2012 PREVSHO FROM 31/03/2012 TO 10/08/2011

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR KEVIN WINTER

View Document

09/02/119 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 STATEMENT BY DIRECTORS

View Document

16/06/1016 June 2010 SOLVENCY STATEMENT DATED 11/06/10

View Document

16/06/1016 June 2010 REDUCE ISSUED CAPITAL 11/06/2010

View Document

16/06/1016 June 2010 16/06/10 STATEMENT OF CAPITAL GBP 2829

View Document

01/04/101 April 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROBERT DUNNETT / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DIANA DUNNETT / 01/10/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/02/0710 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 SECT 320 AGREEMENT 17/05/04

View Document

31/03/0431 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

12/02/0412 February 2004 COMPANY NAME CHANGED JEREMY DUNNETT AND COMPANY (CHEL TENHAM) LTD CERTIFICATE ISSUED ON 12/02/04

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCHESTER

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 OXE

View Document

19/12/0319 December 2003 Incorporation

View Document

19/12/0319 December 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