DAW NX SOLUTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
08/01/198 January 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
16/10/1816 October 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
09/10/189 October 2018 | APPLICATION FOR STRIKING-OFF |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
07/05/187 May 2018 | PREVEXT FROM 31/10/2017 TO 31/01/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
05/12/175 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA ANN WILSON / 30/11/2017 |
05/12/175 December 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANTONY WILSON / 30/11/2017 |
05/12/175 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS JULIA ANN WILSON / 30/11/2017 |
05/12/175 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTONY WILSON / 30/11/2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
20/10/1620 October 2016 | SAIL ADDRESS CREATED |
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 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/10/1416 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
25/03/1425 March 2014 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/10/1315 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/10/1216 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/11/103 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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