DAHMER TRADING LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/05/1331 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

15/02/1315 February 2013 CORPORATE DIRECTOR APPOINTED EMB FOLDS LTD

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR GARY DAVISON

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM
33 WOODY CLOSE
DELVES LANE
CONSETT
COUNTY DURHAM
DH8 7HN
ENGLAND

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MRS VICTORIA HALL

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM
39 WORDSWORTH GARDENS
DIPTON
STANLEY
COUNTY DURHAM
DH9 9LQ

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/10/125 October 2012 SAIL ADDRESS CHANGED FROM: 29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6TJ

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/04/1217 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

02/11/112 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

02/11/112 November 2011 SAIL ADDRESS CREATED

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY BOURNEWOOD LTD

View Document

31/10/1131 October 2011 CORPORATE SECRETARY APPOINTED SYCAMORE SECRETARIES LTD

View Document

31/10/1131 October 2011 CORPORATE SECRETARY APPOINTED SYCAMORE SECRETARIES LTD

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/04/1118 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR MEGAN THOMPSON

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR GARY DAVISON

View Document

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

View Document

20/04/1020 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNEWOOD LTD / 15/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MEGAN THOMPSON / 15/04/2010

View Document

27/04/0927 April 2009 CURRSHO FROM 30/04/2010 TO 31/10/2009

View Document

15/04/0915 April 2009 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