DICKIES ENGINEERING LIMITED

Company Documents

DateDescription
12/03/1112 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 9 UPPER RICHMOND ROAD PUTNEY LONDON UNITED KINGDOM SW15 2RF

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 53 CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LB ENGLAND

View Document

13/07/1013 July 2010 PREVSHO FROM 31/10/2009 TO 30/10/2009

View Document

05/01/105 January 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON DICKIE / 05/01/2010

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY HILL OF BEANS LIMITED

View Document

14/10/0814 October 2008 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