- Company Overview for DUNCOMBE LIMITED (04250810)
- Filing history for DUNCOMBE LIMITED (04250810)
- People for DUNCOMBE LIMITED (04250810)
- Charges for DUNCOMBE LIMITED (04250810)
- Insolvency for DUNCOMBE LIMITED (04250810)
- More for DUNCOMBE LIMITED (04250810)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Aug 2003 | 363s | Return made up to 12/07/03; full list of members | |
19 Aug 2003 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
19 Aug 2003 | 363(287) |
Registered office changed on 19/08/03
|
|
25 Jun 2003 | 287 | Registered office changed on 25/06/03 from: 105 featherstall road, littleborough, lancashire OL15 8JZ | |
20 May 2003 | 395 | Particulars of mortgage/charge | |
10 May 2003 | 395 | Particulars of mortgage/charge | |
10 May 2003 | 395 | Particulars of mortgage/charge | |
10 May 2003 | 395 | Particulars of mortgage/charge | |
23 Apr 2003 | AA | Accounts made up to 31 July 2002 | |
04 Mar 2003 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2003 | 363s | Return made up to 12/07/02; full list of members | |
28 Feb 2003 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
07 Jan 2003 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2002 | 288b | Director resigned | |
17 Jan 2002 | 288b | Secretary resigned | |
17 Jan 2002 | 288a | New secretary appointed | |
17 Jan 2002 | 288a | New director appointed | |
17 Jan 2002 | 287 | Registered office changed on 17/01/02 from: c/o b olsberg & company, 35 whitworth street west, manchester, lancashire M1 5NG | |
12 Jul 2001 | NEWINC | Incorporation |