DAVID OWEN SOLUTIONS LIMITED

Company Documents

DateDescription
05/10/125 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/07/125 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/05/129 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2012

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM
BAKER HOUSE CHURCH STREET
SHAWBURY
SHREWSBURY
SHROPSHIRE
SY4 4NH

View Document

27/04/1127 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/04/1127 April 2011 STATEMENT OF AFFAIRS/4.19

View Document

27/04/1127 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/03/1124 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID NEIL OWEN / 07/02/2010

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM
BAKER HOUSE, 118 CHURCH STREET
SHAWBURY
SHROPSHIRE
SY4 4NH

View Document

05/03/085 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/084 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNE HUMPHREYS / 31/12/2007

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OWEN / 31/12/2007

View Document

02/07/072 July 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 28/02/08

View Document

07/02/077 February 2007 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