DMW TUITION LTD

Company Documents

DateDescription
24/09/1924 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1917 September 2019 APPLICATION FOR STRIKING-OFF

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 12 FIRST AVENUE FAZAKERLEY LIVERPOOL L9 9DW ENGLAND

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/18

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 54 FAZAKERLEY ROAD WALTON LIVERPOOL MERESYSIDE L9 2AH

View Document

25/08/1725 August 2017 SECRETARY APPOINTED MR DAVID MICHAEL WILCOCK

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE WILCOCK

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 4 April 2016

View Document

04/04/164 April 2016 Annual accounts for year ending 04 Apr 2016

View Accounts

04/01/164 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 4 April 2015

View Document

04/04/154 April 2015 Annual accounts for year ending 04 Apr 2015

View Accounts

03/01/153 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 4 April 2014

View Document

04/04/144 April 2014 Annual accounts for year ending 04 Apr 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 4 April 2013

View Document

15/04/1315 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts for year ending 04 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 4 April 2012

View Document

12/04/1212 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts for year ending 04 Apr 2012

View Accounts

16/11/1116 November 2011 Annual accounts small company total exemption made up to 7 March 2011

View Document

05/07/115 July 2011 CURREXT FROM 28/02/2012 TO 04/04/2012

View Document

03/03/113 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILCOCK / 02/03/2011

View Document

02/03/112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JOSEPHINE GRACE WILCOCK / 02/03/2011

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM FLAT 3 214-218 RICE LANE WALTON LIVERPOOL MERSEYSIDE L9 1DJ ENGLAND

View Document

18/02/1018 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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