DAW NX SOLUTIONS LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1816 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/189 October 2018 APPLICATION FOR STRIKING-OFF

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/05/187 May 2018 PREVEXT FROM 31/10/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/12/175 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA ANN WILSON / 30/11/2017

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTONY WILSON / 30/11/2017

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MRS JULIA ANN WILSON / 30/11/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTONY WILSON / 30/11/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 SAIL ADDRESS CREATED

View Document

20/10/1620 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/10/1416 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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