D.W.M. GARMENT PROCESSING LTD

Company Documents

DateDescription
10/08/1010 August 2010 STRUCK OFF AND DISSOLVED

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR MATHEW GANNON

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD GANNON

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY RICHARD GANNON

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DECADENET

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEEPLES

View Document

14/10/0914 October 2009 SECRETARY APPOINTED MR BEAU SEBASTIAN SCOTT

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR BEAU SEBASTIAN SCOTT

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR THOMAS JOHN KNOWLES

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR BLAKE FRANCIS EDMONTON

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR RAFE EDDINGTON

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR SHEEL KHEMKA

View Document

29/07/0929 July 2009 GBP NC 100/1000100 01/05/09

View Document

29/07/0929 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM NEEDWOOD MANOR TATTENHILL COMMON RANGEMORE BURTON ON TRENT STAFFORDSHIRE DE13 9RS

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MR RAFE EDDINGTON

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MR ALEXANDER DECADENET

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MR MATHEW RICHARD GANNON

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MR STUART HAMON

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MR MATTHEW JAMES STEEPLES

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MR CHARLES ROFF

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MR RICHARD CHRISTOPHER GANNON

View Document

29/07/0929 July 2009 SECRETARY APPOINTED MR RICHARD CHRISTOPHER GANNON

View Document

29/07/0929 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0929 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEEL KHEMKA / 01/01/2006

View Document

04/06/094 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY CHARLES ROFF

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 COMPANY NAME CHANGED BLUEBELLS DWM LTD CERTIFICATE ISSUED ON 29/05/09

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM SUITE 6 17 BERKELEY STREET LONDON W1J 8EA

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

11/02/0911 February 2009 DISS40 (DISS40(SOAD))

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FIRST GAZETTE

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 December 2005

View Document

12/02/0812 February 2008 STRIKE-OFF ACTION SUSPENDED

View Document

17/10/0717 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0711 October 2007 COMPANY NAME CHANGED LOFLI APPAREL LTD CERTIFICATE ISSUED ON 11/10/07

View Document

12/06/0712 June 2007 FIRST GAZETTE

View Document

28/09/0628 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0620 September 2006 COMPANY NAME CHANGED LOFLI CLOTHING LTD. CERTIFICATE ISSUED ON 20/09/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 COMPANY NAME CHANGED LOFLI APPAREL LIMITED CERTIFICATE ISSUED ON 23/06/05

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/042 September 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0423 July 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/07/039 July 2003 COMPANY NAME CHANGED DNA JEANS LIMITED CERTIFICATE ISSUED ON 09/07/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 Incorporation

View Document

31/12/0131 December 2001 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