DAWMEC LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1314 January 2013 APPLICATION FOR COMPANY TO BE STRUCK OFF THE REGISTER 19/12/2012

View Document

14/01/1314 January 2013 APPLICATION FOR STRIKING-OFF

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR RICHARD JAMES SAUNDERS

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE VANCE

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL STEPHENSON

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM C/O NEIL STEPHENSON 20 DAVIS WAY NEWGATE LANE FAREHAM HAMPSHIRE PO14 1AR UNITED KINGDOM

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR DAVID JAMES PRITCHARD

View Document

23/01/1223 January 2012 AUDITOR'S RESIGNATION

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GILLETT

View Document

29/07/1129 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR THEODORUS LANTINGA

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/092 September 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 AUDITOR'S RESIGNATION

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/09 FROM: ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC47 8EH

View Document

27/04/0927 April 2009 DIRECTOR RESIGNED PETRUS RIJKOORT

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/08 FROM: SUITE 1A PRINCES HOUSE 38 JERMYN STREET LONDON SW1Y 6DN

View Document

06/10/086 October 2008 DIRECTOR APPOINTED THEODORUS FRANCISCUS HERMANUS LANTINGA

View Document

06/10/086 October 2008 DIRECTOR APPOINTED PETRUS ANTONIUS RIJKOORT

View Document

06/10/086 October 2008 DIRECTOR APPOINTED GEORGE ROBERT VANCE

View Document

06/10/086 October 2008 SECRETARY RESIGNED JANET GIVEN

View Document

29/07/0829 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/11/071 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: MWB BUSINESS EXCHANGE 1 BERKELEY STREET LONDON W1J 8DJ

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 2ND FLOOR 50 CURZON STREET LONDON W1J 7UW

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

14/09/0314 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

03/02/033 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 5-6 CARLOS PLACE LONDON W1K 3AP

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: 2 HEATHROW BOULEVARD 284 BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DQ

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

02/08/022 August 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/022 August 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/07/0225 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: G OFFICE CHANGED 13/08/01 18 HANOVER SQUARE LONDON W1S 1HX

View Document

23/07/0123 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/02/012 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: G OFFICE CHANGED 12/09/00 NEWGATE LANE FAREHAM HAMPSHIRE PO14 1AR

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/09/996 September 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 ADOPT MEM AND ARTS 29/10/98

View Document

15/09/9815 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/9818 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

13/07/9813 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 SECRETARY RESIGNED

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/01/9628 January 1996

View Document

28/01/9628 January 1996

View Document

28/01/9628 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/01/9628 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM: G OFFICE CHANGED 12/10/94 UNIT 6 WATERLOO INDUSTRIAL ESTATE FLANDERS ROAD, HEDGE END SOUTHAMPTON SO3 4QT

View Document

12/10/9412 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/07/9426 July 1994

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 BANK AGREEMENT 22/04/94

View Document

28/07/9328 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993

View Document

28/07/9328 July 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/07/9229 July 1992

View Document

29/07/9229 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9227 February 1992 ADOPT MEM AND ARTS 20/09/91

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992

View Document

19/02/9219 February 1992

View Document

19/02/9219 February 1992 DIRECTOR RESIGNED

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/07/9131 July 1991

View Document

31/07/9131 July 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

13/08/9013 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/08/9013 August 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 DIRECTOR RESIGNED

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/10/895 October 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 DIRECTOR RESIGNED

View Document

18/10/8818 October 1988 NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 RETURN MADE UP TO 13/09/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/10/884 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/884 October 1988 NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 SECRETARY RESIGNED

View Document

04/10/884 October 1988 NEW SECRETARY APPOINTED

View Document

04/10/884 October 1988 DIRECTOR RESIGNED

View Document

04/10/884 October 1988 REGISTERED OFFICE CHANGED ON 04/10/88 FROM: G OFFICE CHANGED 04/10/88 ST VINCENT'S GRANTHAM LINCS NG31 9EJ

View Document

04/10/884 October 1988 DIRECTOR RESIGNED

View Document

08/04/888 April 1988 DIRECTOR RESIGNED

View Document

22/01/8822 January 1988 REGISTERED OFFICE CHANGED ON 22/01/88 FROM: G OFFICE CHANGED 22/01/88 THE PRIORY MARKET PLACE GRANTHAM LINCS

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/07/8713 July 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

02/08/862 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/09/846 September 1984 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/09/84

View Document

13/06/8413 June 1984 CERTIFICATE OF 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