DEWEY SYSTEMS LTD

Company Documents

DateDescription
08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1426 March 2014 APPLICATION FOR STRIKING-OFF

View Document

21/03/1421 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/02/1314 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MRS VICTORIA HALL

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIS

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM
8 KENT ROAD
MOORSIDE
CONSETT
COUNTY DURHAM
DH8 8HN
ENGLAND

View Document

17/01/1317 January 2013 CORPORATE DIRECTOR APPOINTED EMB FOLDS LTD

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/10/125 October 2012 SAIL ADDRESS CHANGED FROM:
29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE
CONSETT
COUNTY DURHAM
DH8 6TJ

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM
67 THIRD STREET, WATLING STREET BUNGALOWS
LEADGATE
CONSETT
COUNTY DURHAM
DH8 6HS
ENGLAND

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR ANDREW WILLIS

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN SCOTT

View Document

21/02/1221 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 SAIL ADDRESS CREATED

View Document

03/11/113 November 2011 CORPORATE SECRETARY APPOINTED BLUEBELL SECRETARIES LTD

View Document

03/11/113 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY BOURNEWOOD LTD

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM
15 VILLA REAL ROAD
CONSETT
COUNTY DURHAM
DH8 6BL
ENGLAND

View Document

10/02/1110 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 71 NEWBURN ROAD SHIELD ROW STANLEY CO DURHAM DH9 0EX

View Document

09/02/109 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNEWOOD LTD / 05/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN ANNE SCOTT / 05/02/2010

View Document

09/02/109 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR GRANT WATCHMAN

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MRS KAREN ANN SCOTT

View Document

04/03/094 March 2009 CURRSHO FROM 28/02/2010 TO 31/10/2009

View Document

05/02/095 February 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