DAVE WAX TAILORING LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/05/104 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/0924 October 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/07/0928 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/0711 December 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/11/0727 November 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/0718 October 2007 APPLICATION FOR STRIKING-OFF

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0725 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/04/036 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0027 March 2000 Incorporation

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