DAVIESMORGANTELAW LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 STRUCK OFF AND DISSOLVED

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

29/11/1229 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM ST GEORGES HOUSE 10 THE BROADWAY WIMBLEDON LONDON SW19 1RF

View Document

18/04/1218 April 2012 DISS40 (DISS40(SOAD))

View Document

17/04/1217 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 30/06/10 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

24/06/1024 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual return made up to 6 June 2009 with full list of shareholders

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

14/07/0914 July 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/09 FROM: 1ST FLOOR VILLA SANLAMERE 32B HOLMDENE AVENUE HERNE HILL LONDON SE24 9LF

View Document

09/06/099 June 2009 DIRECTOR RESIGNED MARK TAN

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED MARK HAU DINN TAN

View Document

06/08/086 August 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 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