DUNSTON CONSULTANCY SERVICES LIMITED

03732130
1 DOCK OFFICES SURREY QUAYS LONDON SE16 2XU SE16 2XU

Documents

Documents
Date Category Description Pages
26 Jul 2011 gazette Gazette Dissolved Voluntary 1 Buy now
12 Apr 2011 gazette Gazette Notice Voluntary 1 Buy now
05 Apr 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Oct 2010 officers Termination of appointment of director (Wastan Limited) 1 Buy now
13 Oct 2010 officers Termination of appointment of secretary (Warddov Limited) 1 Buy now
13 Oct 2010 officers Appointment of corporate director (Atc Directors Limited) 2 Buy now
13 Oct 2010 officers Appointment of corporate secretary (Atc Secretaries Limited) 2 Buy now
14 Sep 2010 officers Appointment of director (Andrew Wells) 2 Buy now
13 Sep 2010 accounts Annual Accounts 10 Buy now
25 May 2010 annual-return Annual Return 15 Buy now
07 Jan 2010 accounts Annual Accounts 10 Buy now
19 Aug 2009 address Registered office changed on 19/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW 1 Buy now
03 Jun 2009 annual-return Return made up to 12/03/09; full list of members 14 Buy now
05 Mar 2009 accounts Annual Accounts 10 Buy now
20 Nov 2008 annual-return Return made up to 12/03/08; full list of members 14 Buy now
20 Nov 2008 annual-return Return made up to 12/03/07; full list of members 14 Buy now
21 Nov 2007 officers New secretary appointed 1 Buy now
19 Oct 2007 accounts Annual Accounts 10 Buy now
13 Sep 2007 officers Director resigned 1 Buy now
13 Aug 2007 officers New director appointed 1 Buy now
26 Mar 2007 officers Director resigned 1 Buy now
21 Mar 2007 officers Secretary resigned 1 Buy now
12 Mar 2007 officers New director appointed 1 Buy now
30 Oct 2006 accounts Annual Accounts 10 Buy now
03 Apr 2006 annual-return Return made up to 12/03/06; full list of members 15 Buy now
10 Nov 2005 accounts Annual Accounts 10 Buy now
05 Oct 2005 capital Ad 23/09/05-28/09/05 £ si 1@1=1 £ ic 34/35 2 Buy now
06 Sep 2005 address Registered office changed on 06/09/05 from: flat 23 vanbrugh court london road reading RG1 5NY 1 Buy now
03 Aug 2005 capital Ad 25/07/05-27/07/05 £ si 2@1=2 £ ic 32/34 2 Buy now
01 Aug 2005 capital Ad 20/07/05-25/07/05 £ si 3@1=3 £ ic 29/32 2 Buy now
25 Apr 2005 annual-return Return made up to 12/03/05; full list of members 14 Buy now
24 Dec 2004 accounts Annual Accounts 10 Buy now
22 Sep 2004 resolution Resolution 8 Buy now
08 Apr 2004 accounts Annual Accounts 10 Buy now
06 Apr 2004 annual-return Return made up to 12/03/04; full list of members 14 Buy now
25 Feb 2004 address Registered office changed on 25/02/04 from: 82 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
13 Apr 2003 annual-return Return made up to 12/03/03; full list of members 14 Buy now
17 Mar 2003 accounts Annual Accounts 10 Buy now
18 Nov 2002 incorporation Memorandum Articles 7 Buy now
18 Nov 2002 resolution Resolution 1 Buy now
18 Apr 2002 annual-return Return made up to 12/03/02; full list of members 12 Buy now
03 Apr 2002 accounts Annual Accounts 9 Buy now
06 Apr 2001 annual-return Return made up to 12/03/01; full list of members 9 Buy now
14 Mar 2001 accounts Annual Accounts 9 Buy now
04 May 2000 accounts Annual Accounts 2 Buy now
26 Apr 2000 accounts Accounting reference date shortened from 31/03/01 to 30/06/00 1 Buy now
06 Apr 2000 annual-return Return made up to 12/03/00; full list of members 6 Buy now
06 Apr 2000 officers New director appointed 2 Buy now
06 Apr 2000 officers New secretary appointed 2 Buy now
24 Mar 2000 officers Secretary resigned 1 Buy now
24 Mar 2000 officers Director resigned 1 Buy now
21 Mar 2000 resolution Resolution 8 Buy now
20 Mar 2000 address Registered office changed on 20/03/00 from: 2ND floor 37 lombard street london EC3V 9BQ 1 Buy now
12 Mar 1999 incorporation Incorporation Company 12 Buy now