DAVID MORTON EDWARDS LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1328 February 2013 APPLICATION FOR STRIKING-OFF

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DE DONGES-AMISS-AMISS

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM
50/52 AIRE STREET
GOOLE
EAST YORKSHIRE
DN14 5QE
UNITED KINGDOM

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR LAWRENCE PETER ROBERT MONTAGUE CEDRIC TARQUIN DE DONGES-AMISS-AMISS

View Document

09/03/119 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED CATHERINE NICOLA STEEPLES

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/02/109 February 2010 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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