- Company Overview for DUNN MOTOR TRACTION LTD (06806098)
- Filing history for DUNN MOTOR TRACTION LTD (06806098)
- People for DUNN MOTOR TRACTION LTD (06806098)
- Charges for DUNN MOTOR TRACTION LTD (06806098)
- Insolvency for DUNN MOTOR TRACTION LTD (06806098)
- More for DUNN MOTOR TRACTION LTD (06806098)
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) |
---|---|---|---|
18 Mar 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
03 May 2012 | AA | Accounts for a medium company made up to 29 February 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 8 December 2011
|
|
28 Jun 2011 | SH02 | Consolidation of shares on 20 June 2011 | |
28 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2011 | AA | Full accounts made up to 28 February 2011 | |
06 May 2011 | AP03 | Appointment of Mr Stephen Craig Ward as a secretary | |
06 May 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
06 May 2011 | TM02 | Termination of appointment of Robert Dunn as a secretary | |
06 May 2011 | TM01 | Termination of appointment of Robert Dunn as a director | |
06 May 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
04 May 2011 | AD01 | Registered office address changed from Delves Road Heanor Derbyshire DE75 7SJ United Kingdom on 4 May 2011 | |
18 Jan 2011 | AD01 | Registered office address changed from 370-374 Nottingham Road, Newthorpe, Nottinghamshire NG16 2ED on 18 January 2011 | |
31 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Mr Anthony Scott Dunn on 1 October 2009 | |
22 Jul 2009 | 288c | Director's change of particulars / anthony dunn / 22/07/2009 | |
13 May 2009 | 88(2) | Ad 24/03/09\gbp si 9990000@0.01=99900\gbp ic 100/100000\ | |
07 May 2009 | 122 | S-div | |
07 May 2009 | 123 | Nc inc already adjusted 23/03/09 | |
07 May 2009 | RESOLUTIONS |
Resolutions
|