DOW REALISATIONS LIMITED

Company Documents

DateDescription
17/07/1517 July 2015 BONA VACANTIA DISCLAIMER

View Document

08/07/148 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/04/148 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2014

View Document

08/04/148 April 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM C/O RSM TENON RECOVERY 11TH FLOOR 66 CHILTERN STREET LONDON W1U 7JT

View Document

04/09/134 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/09/134 September 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

04/09/134 September 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

04/09/134 September 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

08/05/138 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2013

View Document

05/09/125 September 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

05/09/125 September 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

29/03/1229 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1229 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/02/2012

View Document

29/03/1229 March 2012 COMPANY NAME CHANGED DRAGONS OF WALTON STREET LIMITED CERTIFICATE ISSUED ON 29/03/12

View Document

06/03/126 March 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

28/02/1228 February 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

21/02/1221 February 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/01/1219 January 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM C/O ANTAL INTERNATIONAL LIMITED 64 BAKER STREET LONDON W1U 7GB UNITED KINGDOM

View Document

14/12/1114 December 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR LUCINDA CROFT

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA CROFT / 10/10/2011

View Document

12/10/1112 October 2011 ADOPT ARTICLES 18/08/2011

View Document

12/10/1112 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR BASIL FISHER

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY KATE MILNE

View Document

23/09/1123 September 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR PAUL RUSSELL

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR ANTHONY MICHAEL GOODWIN

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR GRAEME READ

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM DRAGONS STUDIOS HENFIELD ROAD SMALL DOLE HENFIELD WEST SUSSEX BN5 9XH

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA CROFT / 31/12/2009

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BASIL MARK FISHER / 31/12/2009

View Document

11/07/1011 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR RUPERT FISHER

View Document

01/05/081 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/05/081 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM THE DRAGONS STUDIOS HENFIELD ROAD SMALL DOLE WEST SUSSEX BN5 9XH

View Document

18/06/0718 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

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

View Document

25/06/9825 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: 23, WALTON STREET, LONDON. SW3 2HX

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/08/978 August 1997 SECRETARY RESIGNED

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED

View Document

09/07/979 July 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

21/02/9221 February 1992 NC INC ALREADY ADJUSTED 23/09/91

View Document

21/02/9221 February 1992 £ NC 100/10000 23/09/91

View Document

11/02/9211 February 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

30/10/9130 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

27/08/9127 August 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

03/05/903 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

03/05/903 May 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

31/10/8731 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

01/10/871 October 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 REGISTERED OFFICE CHANGED ON 01/10/87 FROM: 25 WALTON STREET BROMPTON ROAD LONDON S.W.3.

View Document

22/09/8722 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8722 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8722 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/877 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 30/09/83

View Document

24/11/8624 November 1986 RETURN MADE UP TO 08/12/83; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

24/11/8624 November 1986 RETURN MADE UP TO 06/12/84; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 RETURN MADE UP TO 15/11/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 30/09/82

View Document

24/11/8624 November 1986 RETURN MADE UP TO 06/12/85; FULL LIST OF MEMBERS

View Document

02/07/852 July 1985 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