Dunedin Property Shrewsbury (4) Ltd

05738454
First Floor 14 Cork Street W1S 3NS

Documents

Documents
Date Category Description Pages
21 Sep 2010 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jun 2010 gazette Gazette Notice Voluntary 1 Buy now
27 May 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Mar 2010 annual-return Annual Return 5 Buy now
11 Jan 2010 accounts Annual Accounts 6 Buy now
17 Mar 2009 annual-return Return made up to 10/03/09; full list of members 4 Buy now
14 Nov 2008 accounts Annual Accounts 6 Buy now
07 Nov 2008 address Registered office changed on 07/11/2008 from third floor 4 cork street london W1S 3LG 1 Buy now
05 Nov 2008 accounts Annual Accounts 6 Buy now
01 May 2008 annual-return Return made up to 10/03/08; full list of members 4 Buy now
30 Apr 2008 officers Director and Secretary's Change of Particulars / albert fullerton / 18/04/2007 / HouseName/Number was: , now: 1; Street was: 37 granby road, now: south lauder road; Area was: newington, now: ; Region was: midlothian, now: ; Post Code was: EH16 5NP, now: EH9 2LL; Country was: , now: united kingdom 1 Buy now
28 Jul 2007 officers Director resigned 1 Buy now
30 Mar 2007 annual-return Return made up to 10/03/07; full list of members 3 Buy now
07 Apr 2006 capital Ad 15/03/06--------- £ si 990@.1=99 £ ic 1/100 2 Buy now
07 Apr 2006 incorporation Memorandum Articles 4 Buy now
28 Mar 2006 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
28 Mar 2006 officers Secretary resigned;director resigned 1 Buy now
28 Mar 2006 officers Director resigned 1 Buy now
28 Mar 2006 officers New director appointed 5 Buy now
28 Mar 2006 officers New director appointed 6 Buy now
28 Mar 2006 officers New director appointed 6 Buy now
28 Mar 2006 officers New secretary appointed;new director appointed 6 Buy now
10 Mar 2006 incorporation Incorporation Company 17 Buy now