DWF SERVICES LIMITED

Company Documents

DateDescription
14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM
C/O C/O DWF LLP
1 SCOTT PLACE
2 HARDMAN STREET
MANCHESTER
M3 3AA

View Document

10/08/1710 August 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/08/1710 August 2017 SPECIAL RESOLUTION TO WIND UP

View Document

10/08/1710 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN SLATER / 30/04/2012

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD LEAITHERLAND / 17/11/2016

View Document

26/01/1726 January 2017 PREVEXT FROM 30/04/2016 TO 30/10/2016

View Document

22/06/1622 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

05/02/165 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

24/06/1524 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

01/07/141 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN SLATER / 01/04/2014

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR ARTHUR FERRY

View Document

27/03/1427 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

27/03/1427 March 2014 SAIL ADDRESS CREATED

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR JONATHAN DAVID LAWRENCE EDWARDS

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREGORY

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

02/07/132 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

10/07/1210 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR ANDREW HARRY GREGORY

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED IAN SLATER

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

13/07/1113 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM
C/O DWF
CENTURION HOUSE
129 DEANSGATE
MANCHESTER
M3 3AA

View Document

19/11/1019 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

14/09/1014 September 2010 CURREXT FROM 28/02/2011 TO 30/04/2011

View Document

13/09/1013 September 2010 COMPANY NAME CHANGED DAVIES WALLIS LIMITED
CERTIFICATE ISSUED ON 13/09/10

View Document

07/09/107 September 2010 DIRECTOR APPOINTED ARTHUR VINCENT FERRY

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN PARKER

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CLAY

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR KATHARINE MELLOR

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC NEEDHAM

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR GUY WALLIS

View Document

06/09/106 September 2010 DIRECTOR APPOINTED ANDREW RICHARD LEAITHERLAND

View Document

03/09/103 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY PAULA SMITH

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS CLAY / 16/06/2010

View Document

02/07/102 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAULA SMITH

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

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

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

09/10/089 October 2008 DIRECTOR APPOINTED KATHARINE MARGARET MELLOR

View Document

11/08/0811 August 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY IAIN CADMAN

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY GUY WALLIS

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR IAN GILLIS

View Document

31/07/0831 July 2008 SECRETARY APPOINTED PAULA JANE SMITH

View Document

30/07/0830 July 2008 SECRETARY APPOINTED IAIN CADMAN

View Document

12/12/0712 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM:
5, CASTLE STREET,
LIVERPOOL,
L2 4XE.

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

21/07/9621 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

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

23/06/9423 June 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/92

View Document

01/07/921 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 S386 DISP APP AUDS 25/06/91

View Document

14/01/9214 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/91

View Document

28/07/9128 July 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

03/08/903 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/90

View Document

18/07/9018 July 1990 EXEMPTION FROM APPOINTING AUDITORS 29/06/90

View Document

18/07/9018 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/89

View Document

11/08/8911 August 1989 REGISTERED OFFICE CHANGED ON 11/08/89 FROM:
2ND FLOOR
13 CASTLE STREET
LIVERPOOL
L2 4XE

View Document

11/08/8911 August 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 EXEMPTION FROM APPOINTING AUDITORS 280289

View Document

20/04/8920 April 1989 EXEMPTION FROM APPOINTING AUDITORS 310388

View Document

24/11/8724 November 1987 ACCOUNTING REF. DATE EXT FROM 99/99 TO 28/02

View Document

05/10/875 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/875 October 1987 REGISTERED OFFICE CHANGED ON 05/10/87 FROM:
50 LINCOLN'S INN FIELDS
LONDON
WC2A 3PF

View Document

15/09/8715 September 1987 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