DAWESTONE SYSTEMS LIMITED

Company Documents

DateDescription
08/11/118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1115 July 2011 APPLICATION FOR STRIKING-OFF

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM EVANS / 06/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER SCOTT / 06/09/2010

View Document

22/10/1022 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/0920 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0830 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/072 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0511 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0429 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0216 January 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02

View Document

14/01/0214 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 S252 DISP LAYING ACC 20/12/96

View Document

08/01/978 January 1997 S366A DISP HOLDING AGM 20/12/96

View Document

08/01/978 January 1997 S386 DISP APP AUDS 20/12/96

View Document

08/01/978 January 1997 S369(4) SHT NOTICE MEET 20/12/96

View Document

08/01/978 January 1997 S80A AUTH TO ALLOT SEC 20/12/96

View Document

27/09/9627 September 1996

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 REGISTERED OFFICE CHANGED ON 27/09/96 FROM: G OFFICE CHANGED 27/09/96 BARNSTON HOUSE BEACON LANE HESWELL WIRRAL MERSEYSIDE L60 0EE

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM: G OFFICE CHANGED 23/09/96 HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

20/09/9620 September 1996 SECRETARY RESIGNED

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

06/09/966 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/966 September 1996 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