DUNELM GEOTECHNICAL & ENVIRONMENTAL LIMITED
Company number 05048973
- Company Overview for DUNELM GEOTECHNICAL & ENVIRONMENTAL LIMITED (05048973)
- Filing history for DUNELM GEOTECHNICAL & ENVIRONMENTAL LIMITED (05048973)
- People for DUNELM GEOTECHNICAL & ENVIRONMENTAL LIMITED (05048973)
- Charges for DUNELM GEOTECHNICAL & ENVIRONMENTAL LIMITED (05048973)
- More for DUNELM GEOTECHNICAL & ENVIRONMENTAL LIMITED (05048973)
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) |
---|---|---|---|
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Mar 2011 | AR01 |
Annual return made up to 19 February 2011 with full list of shareholders
|
|
02 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2010 | AP01 | Appointment of Patricia Ann Ellen Izatt Lowry as a director | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Feb 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Mar 2009 | 363a | Return made up to 19/02/09; full list of members | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
20 Feb 2008 | 363a | Return made up to 19/02/08; full list of members | |
23 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
06 Mar 2007 | 363a | Return made up to 19/02/07; full list of members | |
30 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
10 May 2006 | 363s | Return made up to 19/02/06; full list of members | |
08 Mar 2006 | 395 | Particulars of mortgage/charge | |
24 Oct 2005 | 288b | Secretary resigned;director resigned | |
17 Oct 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
29 Mar 2005 | 363s | Return made up to 19/02/05; full list of members | |
29 Mar 2005 | 225 | Accounting reference date shortened from 28/02/05 to 31/12/04 | |
06 May 2004 | MEM/ARTS | Memorandum and Articles of Association | |
27 Apr 2004 | CERTNM | Company name changed speedback LIMITED\certificate issued on 27/04/04 | |
03 Apr 2004 | 288b | Director resigned | |
03 Apr 2004 | 288b | Secretary resigned | |
03 Apr 2004 | 288a | New director appointed | |
03 Apr 2004 | 288a | New secretary appointed |