DAWSON SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
31/12/1631 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
02/04/162 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
01/04/161 April 2016 | DISS40 (DISS40(SOAD)) |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | FIRST GAZETTE |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
30/04/1530 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
30/04/1530 April 2015 | DISS40 (DISS40(SOAD)) |
14/04/1514 April 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/05/1426 May 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
11/06/1311 June 2013 | DIRECTOR APPOINTED MRS ROSE DE VOOGHT DAWSON |
31/05/1331 May 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
02/05/112 May 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTONY DAWSON / 05/03/2010 |
09/04/109 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROSE MARIE DE VOOGHT DAWSON / 05/03/2010 |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/01/1027 January 2010 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM THORNHILL 64 ACRES LANE STALYBRIDGE CHESHIRE SK15 2JU |
15/07/0915 July 2009 | DISS40 (DISS40(SOAD)) |
14/07/0914 July 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
07/07/097 July 2009 | FIRST GAZETTE |
06/03/086 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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