DAWES FOR DOORS LIMITED

Company Documents

DateDescription
17/03/1317 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/12/1217 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/11/119 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

09/11/119 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 14 PERRY VALE FOREST HILL LONDON SE23 2LD

View Document

09/11/119 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009475,00009428

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER DAWES

View Document

05/09/115 September 2011 DIRECTOR APPOINTED DERRICK DAWES

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAWES

View Document

03/07/113 July 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

08/05/118 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/02/1128 February 2011 PREVEXT FROM 31/05/2010 TO 30/06/2010

View Document

21/01/1121 January 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009235

View Document

21/07/1021 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER DAWES / 30/03/2010

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

01/06/101 June 2010 DISS40 (DISS40(SOAD))

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

29/12/0729 December 2007 SECRETARY RESIGNED

View Document

30/09/0730 September 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: G OFFICE CHANGED 19/05/05 MAYFIELD WROTHAM ROAD MEOPHAM KENT DA13 0HP

View Document

09/05/059 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/059 May 2005 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