DAWN & BARTON LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 STRUCK OFF AND DISSOLVED

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 DISS40 (DISS40(SOAD))

View Document

29/10/1329 October 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 DISS40 (DISS40(SOAD))

View Document

05/09/115 September 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BARTON SUTHERLAND / 04/05/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DAWN SUTHERLAND / 04/05/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/09 FROM: GISTERED OFFICE CHANGED ON 18/08/2009 FROM THE CENTURION PUB CROOKHORN LANE WATERLOVILLE HAMPSHIRE PO7 5RE ENGLAND

View Document

18/08/0918 August 2009 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

24/06/0924 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/09 FROM: GISTERED OFFICE CHANGED ON 24/06/2009 FROM 87 LONDON ROAD, COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XB

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE SUTHERLAND / 30/04/2008

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER SUTHERLAND / 30/04/2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 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