DMWSL 370 LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/114 August 2011 APPLICATION FOR STRIKING-OFF

View Document

12/05/1112 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

17/02/1117 February 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN MARK BROCKLEBANK / 21/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NATASCHA KATARINA LLOYD / 21/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES CHRISTIAN TURNER / 21/04/2010

View Document

12/04/1012 April 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MR QUENTIN MARK BROCKLEBANK

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIC JACQUESSON

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/11/05

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: BROOKFIELD HOUSE, GREEN LANE IVINGHOE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9ES

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 SHARES AGREEMENT OTC

View Document

25/11/0225 November 2002 NC INC ALREADY ADJUSTED 13/11/02

View Document

25/11/0225 November 2002 £ NC 100000/494000 13/11

View Document

25/11/0225 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/0225 November 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NC INC ALREADY ADJUSTED 06/08/02

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 £ NC 100/100000 06/08

View Document

15/08/0215 August 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/04/0216 April 2002 Incorporation

View Document

16/04/0216 April 2002 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