DUNNELLA DEVELOPMENTS LIMITED

03880489
1 ST. SWITHINS TERRACE NORWICH NORFOLK NR2 4RD NR2 4RD

Documents

Documents
Date Category Description Pages
10 Apr 2012 gazette Gazette Dissolved Voluntary 1 Buy now
27 Dec 2011 gazette Gazette Notice Voluntary 1 Buy now
20 Dec 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Dec 2011 annual-return Annual Return 3 Buy now
14 Sep 2011 accounts Annual Accounts 10 Buy now
19 Nov 2010 annual-return Annual Return 3 Buy now
19 Nov 2010 officers Termination of appointment of secretary (Colin Long) 1 Buy now
19 Jul 2010 accounts Annual Accounts 4 Buy now
19 Nov 2009 annual-return Annual Return 5 Buy now
19 Nov 2009 officers Change of particulars for director (Mr John William Farley) 2 Buy now
19 Nov 2009 address Change Sail Address Company 1 Buy now
08 Oct 2009 accounts Annual Accounts 4 Buy now
26 Nov 2008 annual-return Return made up to 19/11/08; full list of members 3 Buy now
26 Nov 2008 officers Director's Change of Particulars / john farley / 18/11/2008 / HouseName/Number was: , now: 27; Street was: 23 thorpe hall close, now: bure way; Area was: thorpe, now: aylsham; Post Code was: NR7 0TH, now: NR11 6HL; Country was: , now: united kingdom 1 Buy now
19 Nov 2008 accounts Annual Accounts 4 Buy now
16 Jun 2008 officers Appointment Terminated Director haley farley 1 Buy now
15 Apr 2008 address Registered office changed on 15/04/2008 from 20 central avenue st. Andrews business park thorpe st. Andrew, norwich norfolk NR7 0HR 1 Buy now
13 Feb 2008 officers New director appointed 2 Buy now
07 Dec 2007 annual-return Return made up to 19/11/07; full list of members 2 Buy now
07 Dec 2007 officers Secretary resigned 1 Buy now
07 Dec 2007 officers New secretary appointed 2 Buy now
16 Oct 2007 accounts Annual Accounts 5 Buy now
14 Feb 2007 annual-return Return made up to 19/11/06; full list of members 2 Buy now
06 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
26 Sep 2006 capital £ ic 100/50 26/07/06 £ sr 50@1=50 1 Buy now
25 Sep 2006 accounts Annual Accounts 4 Buy now
22 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Aug 2006 address Registered office changed on 08/08/06 from: price bailey 19 saint faiths lane norwich norfolk NR1 1NE 1 Buy now
13 Jul 2006 officers New secretary appointed 1 Buy now
13 Jul 2006 officers Secretary resigned;director resigned 1 Buy now
05 Jul 2006 resolution Resolution 3 Buy now
05 Jul 2006 resolution Resolution 1 Buy now
25 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Jan 2006 accounts Annual Accounts 5 Buy now
21 Dec 2005 annual-return Return made up to 19/11/05; full list of members 2 Buy now
24 Nov 2004 annual-return Return made up to 19/11/04; full list of members 8 Buy now
24 Sep 2004 accounts Annual Accounts 5 Buy now
03 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
19 Dec 2003 accounts Annual Accounts 5 Buy now
11 Nov 2003 annual-return Return made up to 19/11/03; full list of members 7 Buy now
02 Jan 2003 annual-return Return made up to 19/11/02; full list of members 7 Buy now
24 Dec 2002 accounts Annual Accounts 5 Buy now
27 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
29 Nov 2001 annual-return Return made up to 19/11/01; full list of members 6 Buy now
18 Sep 2001 accounts Annual Accounts 5 Buy now
20 Dec 2000 annual-return Return made up to 19/11/00; full list of members 6 Buy now
05 Dec 2000 mortgage Particulars of mortgage/charge 5 Buy now
27 Nov 2000 capital Ad 31/10/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
16 May 2000 accounts Accounting reference date extended from 30/11/00 to 31/03/01 1 Buy now
05 Dec 1999 officers New director appointed 2 Buy now
24 Nov 1999 officers Secretary resigned 1 Buy now
24 Nov 1999 officers Director resigned 1 Buy now
24 Nov 1999 address Registered office changed on 24/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
24 Nov 1999 officers New secretary appointed;new director appointed 2 Buy now
19 Nov 1999 incorporation Incorporation Company 14 Buy now