- Company Overview for DUNVALE LIMITED (NI606505)
- Filing history for DUNVALE LIMITED (NI606505)
- People for DUNVALE LIMITED (NI606505)
- More for DUNVALE LIMITED (NI606505)
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) |
---|---|---|---|
13 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
07 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
05 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 May 2012 | SH02 | Consolidation of shares on 17 May 2011 | |
05 Apr 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
01 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2011 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
01 Jul 2011 | TM01 | Termination of appointment of Denise Redpath as a director | |
01 Jul 2011 | AP01 | Appointment of Michael Grimes as a director | |
01 Jul 2011 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 1 July 2011 | |
01 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 17 May 2011
|
|
01 Jul 2011 | SH02 | Sub-division of shares on 17 May 2011 | |
08 Mar 2011 | NEWINC | Incorporation |