DAB MECHANICAL ENGINEERING LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM, FLAT 4 1 MARGARET STREET, BRIGHTON, BN2 1TS, ENGLAND

View Document

21/11/2021 November 2020 DISS40 (DISS40(SOAD))

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM, FLAT 6, 17 WESTMEAD ROAD, SUTTON, SURREY, SM1 4JT, ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/07/1625 July 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARNETT / 16/03/2016

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM, 7 ROLLSCOURT AVENUE, LONDON, SE24 0EA, ENGLAND

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM, C/O CLIPPER PROFESSIONAL SERVICES, 1 WIDCOMBE STREET, POUNDBURY, DORCHESTER, DORSET, DT1 3BS, UNITED KINGDOM

View Document

14/05/1514 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE 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