THOMSON DAWES LIMITED

Company Documents

DateDescription
09/09/159 September 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/06/159 June 2015 ORDER OF COURT - EARLY DISSOLUTION

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 21 PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2BT

View Document

09/02/119 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/08/1025 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRAIGIE TANNAHILL THOMSON / 01/10/2009

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / EVA KRISTINA THOMSON / 01/10/2009

View Document

02/02/102 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

01/04/091 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/01/0924 January 2009 RETURN MADE UP TO 23/12/08; NO CHANGE OF MEMBERS

View Document

03/10/083 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 PARTIC OF MORT/CHARGE *****

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 10 SOMERSET PLACE GLASGOW G3 7JT

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company