DENNIS AND MCCOWEN LIMITED

Company Documents

DateDescription
19/01/1019 January 2010 STRUCK OFF AND DISSOLVED

View Document

29/09/0929 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DENNIS

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DISS40 (DISS40(SOAD))

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY MC COWEN / 05/04/2007

View Document

12/02/0912 February 2009 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS / 05/04/2007

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

20/11/0820 November 2008 NC INC ALREADY ADJUSTED 14/11/08

View Document

20/11/0820 November 2008 GBP NC 1000/500000 14/11/2008

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: GISTERED OFFICE CHANGED ON 22/04/2008 FROM 25 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9DD

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0611 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

30/03/0530 March 2005 COMPANY NAME CHANGED KIWI PROPERTY MAINTENANCE LIMITE D CERTIFICATE ISSUED ON 30/03/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: G OFFICE CHANGED 20/10/04 PARMENTER HOUSE 57 TOWER STREET WINCHESTER SO23 8TD

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/038 October 2003 COMPANY NAME CHANGED JAMES HARRIS SAWYER LIMITED CERTIFICATE ISSUED ON 08/10/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/05/9426 May 1994

View Document

26/05/9426 May 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/04/9318 April 1993

View Document

18/04/9318 April 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992

View Document

08/05/918 May 1991

View Document

08/05/918 May 1991

View Document

08/05/918 May 1991

View Document

08/05/918 May 1991

View Document

08/05/918 May 1991

View Document

08/05/918 May 1991

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