DAWN TO DUSK LIMITED

Company Documents

DateDescription
12/12/1112 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/09/1112 September 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/07/115 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2011

View Document

11/01/1111 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2010

View Document

25/06/1025 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2010

View Document

04/01/104 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2009

View Document

29/06/0929 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2009

View Document

07/01/097 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2008

View Document

01/07/081 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2008

View Document

03/07/073 July 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/07/073 July 2007 APPOINTMENT OF LIQUIDATOR

View Document

03/07/073 July 2007 STATEMENT OF AFFAIRS

View Document

15/06/0715 June 2007 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/067 December 2006 NC INC ALREADY ADJUSTED 15/11/06

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0618 April 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 33 THE WARWICK JACOBEAN HOUSE DERBY DE1 1HA

View Document

14/09/0514 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

21/05/0221 May 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/06/02

View Document

20/04/0220 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 47 SADLER GATE DERBY DE1 3NQ

View Document

01/10/011 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 Incorporation

View Document

22/09/0022 September 2000 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