DUDLEY & NEWSOM PROPERTY LTD

05558178
GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT PO36 0DT

Documents

Documents
Date Category Description Pages
31 Jan 2012 gazette Gazette Dissolved Voluntary 1 Buy now
18 Oct 2011 gazette Gazette Notice Voluntary 1 Buy now
06 Oct 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Sep 2011 annual-return Annual Return 5 Buy now
09 Sep 2010 annual-return Annual Return 5 Buy now
09 Sep 2010 officers Change of particulars for director (Mr Alistair Newsom) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Jeremy Dudley) 2 Buy now
09 Sep 2010 officers Change of particulars for secretary (Alistair Newsom) 1 Buy now
23 Jun 2010 accounts Annual Accounts 3 Buy now
23 Nov 2009 accounts Annual Accounts 3 Buy now
19 Oct 2009 annual-return Annual Return 4 Buy now
01 Nov 2008 accounts Annual Accounts 3 Buy now
09 Sep 2008 annual-return Return made up to 08/09/08; full list of members 4 Buy now
12 Sep 2007 annual-return Return made up to 08/09/07; full list of members 2 Buy now
16 Aug 2007 accounts Annual Accounts 6 Buy now
19 Jan 2007 accounts Annual Accounts 3 Buy now
24 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Oct 2006 annual-return Return made up to 08/09/06; full list of members 2 Buy now
04 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
18 Oct 2005 officers New director appointed 2 Buy now
13 Oct 2005 accounts Accounting reference date shortened from 30/09/06 to 31/03/06 1 Buy now
13 Oct 2005 capital Ad 05/10/05--------- £ si 100@1=100 £ ic 1/101 2 Buy now
13 Oct 2005 officers Secretary resigned 1 Buy now
13 Oct 2005 officers Director resigned 1 Buy now
10 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
08 Sep 2005 incorporation Incorporation Company 13 Buy now