DMWSL 491 LIMITED

Company Documents

DateDescription
08/02/118 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/10/1026 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1018 October 2010 APPLICATION FOR STRIKING-OFF

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR VADIM BRINZAN

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR STUART WEBB

View Document

09/06/109 June 2010 DIRECTOR APPOINTED VADIM BRINZAN

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED VITALIE ROBU

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY PRADIPKUMAR PATEL

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 6TH FLOOR, NO. 1 LONDON WALL BUILDINGS LONDON EC2M 5PP UNITED KINGDOM

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 1 LONDON WALL BUILDINGS LONDON EC2M 5PP UNITED KINGDOM

View Document

10/10/0910 October 2009 REGISTERED OFFICE CHANGED ON 10/10/2009 FROM LONDON WALL BUILDINGS 1 LONDON EC2M 5PP UNITED KINGDOM

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM LONDON UNDERWRITING CENTRE 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD

View Document

24/04/0924 April 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/12/0829 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: 35 GREAT ST HELENS LONDON EC3A 6HB

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

26/05/0726 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 £ NC 100/4788500 10/1

View Document

25/10/0625 October 2006 NC INC ALREADY ADJUSTED 10/10/06

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 Incorporation

View Document

21/12/0521 December 2005 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