DNDF LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/113 October 2011 APPLICATION FOR STRIKING-OFF

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEMP CARRIE / 01/08/2011

View Document

19/09/1119 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

10/02/1110 February 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

06/01/116 January 2011 COMPANY NAME CHANGED DAWSON (DF) LIMITED CERTIFICATE ISSUED ON 06/01/11

View Document

06/01/116 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/115 January 2011 REDUCE ISSUED CAPITAL 21/12/2010

View Document

05/01/115 January 2011 STATEMENT BY DIRECTORS

View Document

05/01/115 January 2011 SOLVENCY STATEMENT DATED 21/12/10

View Document

05/01/115 January 2011 05/01/11 STATEMENT OF CAPITAL GBP 1

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARTMESS

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED JAMES KEMP CARRIE

View Document

10/08/1010 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES MENNIE / 01/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DWAYNE BARTMESS / 01/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON COOPER / 01/08/2010

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GORDON COOPER / 01/08/2010

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/09

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 01/08/05; NO CHANGE OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04

View Document

02/09/042 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 RETURN MADE UP TO 01/08/04; NO CHANGE OF MEMBERS

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: C/O BALLANTYNE CASHMERE 4-6 SAVILE ROW LONDON W1S 3PD

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

24/09/0224 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: JOSEPH DAWSON LTD CASHMERE WORKS, BIRKSLAND STREET BRADFORD WEST YORKSHIRE BD3 9SX

View Document

31/10/0131 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/013 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 01/08/01; NO CHANGE OF MEMBERS

View Document

11/01/0111 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: C/O JOSEPH DAWSON LTD CASHMERE WORKS BECK STREET BRADFORD WEST YORKSHIRE BD3 9SX

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: WAKEFIELD ROAD HUDDERSFIELD HD5 8PT

View Document

27/04/9927 April 1999 COMPANY NAME CHANGED DAWSON FUR FABRICS LIMITED CERTIFICATE ISSUED ON 28/04/99

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

12/06/9812 June 1998 S366A DISP HOLDING AGM 09/06/98

View Document

12/06/9812 June 1998 S252 DISP LAYING ACC 09/06/98

View Document

12/06/9812 June 1998 S386 DIS APP AUDS 09/06/98

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

08/01/988 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9728 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 REGISTERED OFFICE CHANGED ON 23/05/97 FROM: EUROWAY TRADING EST COMMONDALE WAY BIERLEY BRADFORD 4 WEST YORKSHIRE

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 COMPANY NAME CHANGED PENNINE FUR FABRICS LIMITED CERTIFICATE ISSUED ON 22/04/97

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 AUDITOR'S RESIGNATION

View Document

25/06/9625 June 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

01/04/961 April 1996

View Document

01/04/961 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/961 April 1996 SECRETARY RESIGNED

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 NEW SECRETARY APPOINTED

View Document

01/04/961 April 1996 DIRECTOR RESIGNED

View Document

01/04/961 April 1996

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 26/03/94

View Document

23/06/9423 June 1994

View Document

23/06/9423 June 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

25/06/9325 June 1993

View Document

25/06/9325 June 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

26/06/9226 June 1992

View Document

26/06/9226 June 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

20/06/9120 June 1991

View Document

20/06/9120 June 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/09/9025 September 1990 NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 DIRECTOR RESIGNED

View Document

11/07/9011 July 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

12/07/8912 July 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 26/03/88

View Document

30/08/8830 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

30/08/8830 August 1988

View Document

02/08/882 August 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

28/09/8728 September 1987 DIRECTOR RESIGNED

View Document

26/09/8726 September 1987 NEW DIRECTOR APPOINTED

View Document

20/08/8720 August 1987 ALTER MEM AND ARTS 240787

View Document

09/03/879 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

09/03/879 March 1987 RETURN MADE UP TO 19/02/87; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 RETURN MADE UP TO 16/02/86; FULL LIST OF MEMBERS

View Document

07/04/867 April 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/85

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