DMWSL 495 LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM
6TH FLOOR
ELIZABETH HOUSE 39 YORK ROAD
LONDON
SE1 7NQ

View Document

25/07/1425 July 2014 APPLICATION FOR STRIKING-OFF

View Document

21/12/1321 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEWART WORTH NEWTON / 30/01/2013

View Document

22/12/1222 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM
BROOKFIELD HOUSE
GREEN LANE IVINGHOE
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 9ES

View Document

12/10/1212 October 2012 SECRETARY APPOINTED MS SARA JANE LOWNE

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY ALAN JACKSON

View Document

21/12/1121 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/01/114 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/09/107 September 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART WORTH NEWTON / 26/08/2010

View Document

02/02/102 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

21/12/0921 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART WORTH NEWTON / 01/10/2009

View Document

24/04/0924 April 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

24/04/0924 April 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

15/04/0915 April 2009 PREVEXT FROM 30/09/2008 TO 31/03/2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/09/0819 September 2008 ALTER ARTICLES 10/09/2008

View Document

19/09/0819 September 2008 ARTICLES OF ASSOCIATION

View Document

21/01/0821 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

27/12/0727 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06

View Document

07/04/067 April 2006 ￯﾿ᄑ NC 100/500000
30/03

View Document

07/04/067 April 2006 NC INC ALREADY ADJUSTED
30/03/06

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM:
ROYAL LONDON HOUSE
22-25 FINSBURY SQUARE
LONDON E2A 1DX

View Document

21/12/0521 December 2005 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