DA WAY FORWARD LTD

Company Documents

DateDescription
19/12/1719 December 2017 APPLICATION FOR STRIKING-OFF

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LEE MCKENZIE / 06/08/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY LEE MCKENZIE / 06/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM
3RD FLOOR 20 BEDFORD STREET
COVENT GARDEN
LONDON
WC2E 9HP

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LEE MCKENZIE / 01/01/2011

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTS

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LEE MCKENZIE / 01/01/2012

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/08/1415 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

20/09/1120 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 2 4 ASH LANE RUSTINGTON WEST SUSSEX BN16 3BZ UNITED KINGDOM

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

02/02/112 February 2011 Annual return made up to 6 August 2010 with full list of shareholders

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC ROBERTS / 23/09/2009

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MCKENZIE / 23/09/2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY CLARE IBBETT

View Document

06/08/096 August 2009 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