MARTIN DAWES SWITCHED SERVICES LIMITED

Company Documents

DateDescription
12/11/1012 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/08/1012 August 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

12/08/1012 August 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

20/07/1020 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2010

View Document

12/02/1012 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2010

View Document

17/07/0917 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2009

View Document

16/01/0916 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2009

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: STANFORD HOUSE, GARRETT FIELD BIRCHWOOD WARRINGTON WA3 7BH

View Document

16/01/0816 January 2008 SPECIAL RESOLUTION TO WIND UP

View Document

16/01/0816 January 2008 APPOINTMENT OF LIQUIDATOR

View Document

16/01/0816 January 2008 DECLARATION OF SOLVENCY

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: STANFORD HOUSE, GARRET FIELD BIRCHWOOD WARRINGTON WA3 7BH

View Document

04/08/064 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: BRINELL DRIVE NORTHBANK INDUSTRIAL PARK IRLAM MANCHESTER LANCASHIRE M44 5BL

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/10/039 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0319 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 RE SECTION 394

View Document

22/04/0222 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: GROTTO HOUSE OVER PEOVER KNUTSFORD CHESHIRE WA16 9HL

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/09/9925 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: FOURTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JB

View Document

24/09/9824 September 1998

View Document

24/09/9824 September 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

24/09/9824 September 1998

View Document

22/09/9822 September 1998 COMPANY NAME CHANGED OVERLUCKY LIMITED CERTIFICATE ISSUED ON 22/09/98

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 REGISTERED OFFICE CHANGED ON 10/07/98 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9824 June 1998 Incorporation

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