DAWSON INTERNATIONAL HOLDINGS (UK) LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Bona Vacantia disclaimer

View Document

23/11/1623 November 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/08/1623 August 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

23/08/1623 August 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

30/03/1630 March 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

09/09/159 September 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

13/08/1513 August 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

24/06/1524 June 2015 NOTICE OF RESIGNATION BY ADMINISTRATOR

View Document

30/03/1530 March 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

01/09/141 September 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

20/08/1420 August 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

03/04/143 April 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

24/09/1324 September 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

23/08/1323 August 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

03/04/133 April 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

13/02/1313 February 2013 NOTICE OF RESULT OF MEETING CREDITORS

View Document

02/11/122 November 2012 NOTICE OF RESULT OF MEETING CREDITORS

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES CARRIE

View Document

11/10/1211 October 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/09/1211 September 2012 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM BURNFOOT INDUSTRIAL ESTATE HAWICK TD9 8RJ

View Document

24/08/1224 August 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEMP CARRIE / 01/08/2011

View Document

12/09/1112 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

13/05/1113 May 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9

View Document

13/05/1113 May 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM LOCHLEVEN MILLS KINROSS KY13 8GL

View Document

19/01/1119 January 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARTMESS

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED JAMES KEMP CARRIE

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON COOPER / 01/08/2010

View Document

09/08/109 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GORDON COOPER / 01/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DWAYNE BARTMESS / 01/08/2010

View Document

06/01/106 January 2010 SECTION 519 AUD RES

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 03/01/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR RESIGNED MICHAEL HARTLEY

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DEC MORT/CHARGE *****

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

14/12/0514 December 2005 PARTIC OF MORT/CHARGE *****

View Document

17/08/0517 August 2005 RETURN MADE UP TO 01/08/05; NO CHANGE OF MEMBERS

View Document

04/03/054 March 2005 PARTIC OF MORT/CHARGE *****

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 03/01/04

View Document

29/10/0429 October 2004 PARTIC OF MORT/CHARGE *****

View Document

21/10/0421 October 2004 DEC MORT/CHARGE *****

View Document

26/08/0426 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 01/08/04; NO CHANGE OF MEMBERS

View Document

24/07/0424 July 2004 DEC MORT/CHARGE *****

View Document

24/07/0424 July 2004 DEC MORT/CHARGE *****

View Document

24/07/0424 July 2004 DEC MORT/CHARGE *****

View Document

24/07/0424 July 2004 DEC MORT/CHARGE *****

View Document

24/07/0424 July 2004 DEC MORT/CHARGE *****

View Document

24/05/0424 May 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

24/05/0424 May 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

06/04/046 April 2004 DEC MORT/CHARGE *****

View Document

06/04/046 April 2004 DEC MORT/CHARGE *****

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

21/12/0321 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0321 December 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 PARTIC OF MORT/CHARGE *****

View Document

11/08/0311 August 2003 PARTIC OF MORT/CHARGE *****

View Document

11/08/0311 August 2003 PARTIC OF MORT/CHARGE *****

View Document

11/08/0311 August 2003 PARTIC OF MORT/CHARGE *****

View Document

06/08/036 August 2003 PARTIC OF MORT/CHARGE *****

View Document

06/08/036 August 2003 PARTIC OF MORT/CHARGE *****

View Document

14/06/0314 June 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 PARTIC OF MORT/CHARGE *****

View Document

11/06/0311 June 2003 PARTIC OF MORT/CHARGE *****

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

20/09/0220 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

31/10/0131 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

16/09/9916 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: G OFFICE CHANGED 10/09/98 LOCHLEVEN MILLS KINROSS KY13 7GL

View Document

21/08/9821 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

10/12/9710 December 1997 COMPANY NAME CHANGED DAWSON INTERNATIONAL GROUP SERVI CES LIMITED CERTIFICATE ISSUED ON 11/12/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

17/04/9717 April 1997 AUDITOR'S RESIGNATION

View Document

12/02/9712 February 1997 SECRETARY RESIGNED

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 NEW SECRETARY APPOINTED

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

21/12/9521 December 1995 REGISTERED OFFICE CHANGED ON 21/12/95 FROM: G OFFICE CHANGED 21/12/95 9 CHARLOTTE SQUARE EDINBURGH EH2 4DR

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 DIRECTOR RESIGNED

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

05/12/945 December 1994 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 26/03/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

05/01/905 January 1990 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 DIRECTOR RESIGNED

View Document

16/11/8916 November 1989 DIRECTOR RESIGNED

View Document

13/05/8913 May 1989 DIRECTOR RESIGNED

View Document

13/05/8913 May 1989 DIRECTOR RESIGNED

View Document

03/04/893 April 1989 DEC MORT/CHARGE 3713

View Document

03/04/893 April 1989 DEC MORT/CHARGE 3713

View Document

03/04/893 April 1989 NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 NEW DIRECTOR APPOINTED

View Document

02/04/892 April 1989 NEW DIRECTOR APPOINTED

View Document

02/04/892 April 1989 NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 26/03/88

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 26/03/88

View Document

13/12/8813 December 1988 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

16/12/8716 December 1987 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

02/10/872 October 1987 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/872 October 1987 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/872 October 1987 REGISTERED OFFICE CHANGED ON 02/10/87 FROM: G OFFICE CHANGED 02/10/87 28 CHARLOTTE SQUARE EDINBURGH EH2 4EZ

View Document

02/10/872 October 1987 REGISTERED OFFICE CHANGED ON 02/10/87 FROM: G OFFICE CHANGED 02/10/87 28 CHARLOTTE SQUARE EDINBURGH EH2 4EZ

View Document

14/05/8714 May 1987 NEW DIRECTOR APPOINTED

View Document

14/05/8714 May 1987 NEW DIRECTOR APPOINTED

View Document

13/10/8613 October 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

13/10/8613 October 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

07/12/737 December 1973 CERTIFICATE OF INCORPORATION

View Document

07/12/737 December 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information