DAWN GROUP LIMITED

Company Documents

DateDescription
08/08/178 August 2017 SPECIAL RESOLUTION TO WIND UP

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM
220 WEST GEORGE STREET
GLASGOW
G2 2PG

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY STEWART ROUGH

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART ROUGH

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD ELDER

View Document

03/11/163 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

09/11/159 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

18/09/1518 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

30/10/1430 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

24/10/1424 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1471810009

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1471810008

View Document

06/11/136 November 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

01/11/131 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM
ELDO HOUSE
MONKTON ROAD
PRESTWICK
KA9 2PB

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM
220 WEST GEORGE STREET
GLASGOW
STRATHCLYDE
G2 2PG
UNITED KINGDOM

View Document

27/09/1227 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

10/07/1210 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND EVE

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MAHON

View Document

11/10/1111 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ANTHONY EVE / 01/01/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY NEIL MACDONALD / 01/01/2010

View Document

10/11/1010 November 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/01/2010

View Document

24/08/1024 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/10/2009

View Document

16/10/0916 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

23/12/0823 December 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/10/0729 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0625 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

02/11/052 November 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

20/01/0520 January 2005 DEC MORT/CHARGE *****

View Document

01/12/041 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 DEC MORT/CHARGE *****

View Document

13/08/0413 August 2004 DEC MORT/CHARGE RELEASE *****

View Document

07/04/047 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 PARTIC OF MORT/CHARGE *****

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 PARTIC OF MORT/CHARGE *****

View Document

15/11/0215 November 2002 PARTIC OF MORT/CHARGE *****

View Document

15/11/0215 November 2002 PARTIC OF MORT/CHARGE *****

View Document

13/11/0213 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/0213 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/0213 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/0213 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/11/026 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/0223 October 2002 DEC MORT/CHARGE *****

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 PARTIC OF MORT/CHARGE *****

View Document

17/09/0217 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

16/07/0216 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

26/10/9926 October 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

13/01/9913 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

19/11/9719 November 1997 RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

22/10/9622 October 1996 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

14/11/9514 November 1995 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 PARTIC OF MORT/CHARGE *****

View Document

02/03/942 March 1994 COMPANY NAME CHANGED PACIFIC SHELF 556 LIMITED CERTIFICATE ISSUED ON 02/03/94

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94 FROM: G OFFICE CHANGED 17/02/94 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

17/02/9417 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

17/02/9417 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 � NC 1000/35100 01/02/94

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9327 October 1993 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