DIXON SCAFFOLDING GROUP LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 STRUCK OFF AND DISSOLVED

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 15 FACTORY ROAD UPTON POOLE DORSET BH16 5SN UNITED KINGDOM

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

02/11/112 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/112 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN DIXON

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM UNIT 30 BAILIE GATE INDUSTRIAL ESTATE STURMINSTER MARSHALL WIMBORNE DORSET BH21 4DB UNITED KINGDOM

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL DIXON / 28/07/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN DIXON / 28/07/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY DIXON / 27/07/2010

View Document

02/09/102 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RODNEY DIXON / 27/07/2010

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN DIXON / 28/07/2010

View Document

15/06/1015 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM HIGHER DAIRY FARM TARRANT LAUNCESTON BLANDFORD FORUM DORSET DT11 8BY

View Document

10/08/0910 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/075 September 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/10/055 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

10/08/0310 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

02/11/022 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 8 CHURCH STREET WIMBORNE DORSET BH21 1PN

View Document

15/08/0215 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: 67 WEST QUAY ROAD POOLE DORSET BH15 1JQ

View Document

28/05/9828 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9724 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/08/977 August 1997 RETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 RETURN MADE UP TO 29/07/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/03/968 March 1996 ADOPT MEM AND ARTS 03/01/96

View Document

08/03/968 March 1996 REGISTERED OFFICE CHANGED ON 08/03/96 FROM: 91/93 STERTE AVENUE WEST POOLE DORSET BH15 2AL

View Document

08/03/968 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9510 August 1995 RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 REGISTERED OFFICE CHANGED ON 15/03/95 FROM: 496 WALLISDOWN ROAD BOURNEMOUTH DORSET BH11 8PT

View Document

18/01/9518 January 1995 COMPANY NAME CHANGED DIXON SCAFFOLDING COMPANY LIMITE D CERTIFICATE ISSUED ON 19/01/95; RESOLUTION PASSED ON 15/12/94

View Document

18/01/9518 January 1995 NC INC ALREADY ADJUSTED 15/12/94

View Document

08/01/958 January 1995 � NC 50000/250000 15/12/94

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

11/08/9411 August 1994 RETURN MADE UP TO 29/07/94; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/08/9322 August 1993 RETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993

View Document

30/11/9230 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9230 November 1992

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/08/9211 August 1992

View Document

11/08/9211 August 1992 RETURN MADE UP TO 29/07/92; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED

View Document

21/02/9221 February 1992

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/08/917 August 1991

View Document

07/08/917 August 1991 RETURN MADE UP TO 29/07/91; NO CHANGE OF MEMBERS

View Document

02/08/902 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/08/902 August 1990 RETURN MADE UP TO 29/07/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/10/8931 October 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/11/8822 November 1988 RETURN MADE UP TO 25/09/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/8710 August 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 DIRECTOR RESIGNED

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/09/8627 September 1986 NEW DIRECTOR APPOINTED

View Document

27/09/8627 September 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

20/09/8620 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/08/8611 August 1986 DIRECTOR RESIGNED

View Document

03/06/863 June 1986 DIRECTOR RESIGNED

View Document

03/06/863 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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