A DANSON MOTOR ENGINEERS LIMITED

Company Documents

DateDescription
24/01/1724 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/168 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/161 November 2016 APPLICATION FOR STRIKING-OFF

View Document

11/10/1611 October 2016 PREVSHO FROM 31/12/2016 TO 31/07/2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/08/1330 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1120 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/101 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/108 July 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

30/10/0930 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BERNARD DANSON / 29/10/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 24 SANDY WARPS IRLAM MANCHESTER M44 6RF

View Document

09/10/069 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 114 BOOTHSHALL WAY WORSLEY MANCHESTER LANCASHIRE M28 1UX

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 19 SMITHY BROW CROFT WARRINGTON CHESHIRE WA3 7DA

View Document

20/10/0320 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 SECRETARY RESIGNED

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 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