DAWOOD AND DANISH TRADERS LTD

Company Documents

DateDescription
19/07/1619 July 2016 STRUCK OFF AND DISSOLVED

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAHEED AKHTAR / 20/08/2015

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM
2 CLAUDE STREET
MANCHESTER
M8 5AW

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

01/06/151 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 DISS40 (DISS40(SOAD))

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/01/1522 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/06/1416 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WAHEED AKHTAR / 20/04/2013

View Document

14/12/1314 December 2013 DISS40 (DISS40(SOAD))

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
11 BRICH ROAD
MANCHESTER
N8 5RT
UNITED KINGDOM

View Document

12/12/1312 December 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/08/1331 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 FIRST GAZETTE

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 242 WOODLANDS ROAD MANCHESTER M8 0QJ ENGLAND

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 12 CLAUDE STREET MANCHESTER M8 5AW ENGLAND

View Document

24/08/1224 August 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/09/1113 September 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM C/O UNIT 3 202-208 CHEETHAM HILL ROAD MANCHESTER M8 8LW ENGLAND

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 206 WARWICK ROAD GREET BIRMINGHAM WEST MIDLANDS B11 2NB ENGLAND

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAHEED AKHTAR / 20/05/2010

View Document

28/07/1028 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

20/05/0920 May 2009 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