DANIEL DUBOWITZ LIMITED

Company Documents

DateDescription
11/11/1111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/07/1122 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1114 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/118 January 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/07/102 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1030 June 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/06/1023 June 2010 APPLICATION FOR STRIKING-OFF

View Document

04/06/104 June 2010 FIRST GAZETTE

View Document

11/03/0911 March 2009 COMPANY NAME CHANGED CIVIC WORKS LIMITED CERTIFICATE ISSUED ON 11/03/09

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 COMPANY NAME CHANGED DUBOWITZ LIMITED CERTIFICATE ISSUED ON 15/07/03

View Document

04/03/034 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04

View Document

04/03/034 March 2003

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 565 SHIELDS ROAD GLASGOW G41 2RW

View Document

25/02/0325 February 2003

View Document

21/02/0321 February 2003 COMPANY NAME CHANGED ROWANDALE LIMITED CERTIFICATE ISSUED ON 21/02/03

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 NC INC ALREADY ADJUSTED 19/02/03

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU

View Document

20/02/0320 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0320 February 2003 ALTER MEMORANDUM 19/02/03 � NC 100/1000 19/02/03

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 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