Download leads from Nexok and grow your business. Find out more

Duncan Galloway Limited

Documents

Total Documents32
Total Pages126

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off
25 November 2008First Gazette notice for compulsory strike-off
8 February 2008Return made up to 27/03/07; no change of members
23 October 2007First Gazette notice for compulsory strike-off
30 January 2007Accounting reference date shortened from 31/03/06 to 31/12/05
10 April 2006Return made up to 27/03/06; full list of members
30 January 2006Total exemption small company accounts made up to 5 April 2005
7 April 2005Return made up to 27/03/05; full list of members
12 January 2005Total exemption small company accounts made up to 5 April 2004
8 April 2004Return made up to 27/03/04; full list of members
9 February 2004Total exemption small company accounts made up to 5 April 2003
6 April 2003Total exemption small company accounts made up to 5 April 2002
18 February 2003Return made up to 06/02/03; full list of members
20 March 2002Total exemption small company accounts made up to 5 April 2001
26 February 2002Return made up to 06/02/02; full list of members
1 March 2001Return made up to 06/02/01; full list of members
11 January 2001Accounts for a small company made up to 5 April 2000
28 February 2000Accounts for a small company made up to 31 March 1999
9 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/00
8 February 1999Return made up to 06/02/99; full list of members
6 August 1998New secretary appointed;new director appointed
25 July 1998New director appointed
25 July 1998New director appointed
22 July 1998Registered office changed on 22/07/98 from: eleanor house queenswood office park northampton northamptonshire NN4 7JJ
13 July 1998Accounting reference date extended from 28/02/99 to 31/03/99
7 May 1998Company name changed queenswood 99 LIMITED\certificate issued on 08/05/98
27 February 1998Director resigned
27 February 1998Secretary resigned
19 February 1998New director appointed
19 February 1998New secretary appointed
19 February 1998Registered office changed on 19/02/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
6 February 1998Incorporation
Sign up now to grow your client base. Plans & Pricing