DEW 2 CONSULTING LIMITED

Company Documents

DateDescription
21/08/1821 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/185 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1825 May 2018 APPLICATION FOR STRIKING-OFF

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMSON MERCER CLEGHORN / 25/08/2014

View Document

28/08/1428 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

28/04/1328 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

14/06/1214 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMSON MERCER CLEGHORN / 01/10/2009

View Document

23/09/1123 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SARAH LOUISE PORTER / 13/10/2010

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM THOMSON MERCER CLEGHORN / 07/08/2010

View Document

09/08/109 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 SECRETARY APPOINTED WILLIAM THOMSON MERCER CLEGHORN

View Document

08/09/088 September 2008 DIRECTOR APPOINTED WILLIAM THOMSON MERCER CLEGHORN

View Document

08/09/088 September 2008 DIRECTOR APPOINTED EMMA SARAH LOUISE PORTER

View Document

18/08/0818 August 2008 ADOPT MEM AND ARTS 14/08/2008

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM, SCOTT'S COMPANY FORMATIONS, 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD, EDINBURGH, EH7 4HH

View Document

14/08/0814 August 2008 COMPANY NAME CHANGED CRESTRIGG LIMITED CERTIFICATE ISSUED ON 14/08/08

View Document

07/08/087 August 2008 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