DRAWLIN LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 APPLICATION FOR STRIKING-OFF

View Document

10/12/1310 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/11/137 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

18/06/1318 June 2013 CURREXT FROM 31/12/2012 TO 31/12/2013

View Document

28/05/1328 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTONY LAWRENCE SKINNER / 19/02/2013

View Document

31/10/1231 October 2012 ADOPT ARTICLES 01/10/2012

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED ADAM THOMAS COUNCELL

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE DUNN

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID METCALFE

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN DUNN

View Document

25/10/1225 October 2012 SECRETARY APPOINTED SARAH LESLEY WAUDBY

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR CHARLES ANTONY LAWRENCE SKINNER

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARK DENNIS

View Document

25/10/1225 October 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM UNIT B2 BROOKSIDE BUSINESS PARK GREENGATE MIDDLETON MANCHESTER M24 1GS

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

10/07/1210 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/07/1210 July 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual return made up to 17 October 2011 with full list of shareholders

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/12/1119 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/111 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR MARK NEVILLE DENNIS

View Document

31/05/1131 May 2011 SAIL ADDRESS CHANGED FROM: C/O CARE OF ID SUPPORT SERVICES LIMITED UNIT B2 BROOKSIDE BUSINESS PARK, GREENGATE MIDDLETON MANCHESTER M24 1GS UNITED KINGDOM

View Document

23/02/1123 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

10/02/1110 February 2011 04/03/08 STATEMENT OF CAPITAL GBP 1

View Document

10/06/1010 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE DUNN / 01/01/2010

View Document

09/06/109 June 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DUNN / 10/09/2007

View Document

13/06/0813 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE CORNELLY / 28/09/2007

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID METCALFE / 15/10/2007

View Document

06/02/086 February 2008 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/09/071 September 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

06/01/076 January 2007 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: G OFFICE CHANGED 18/08/06 PALL MALL COURT 61-67 KING STREET MANCHESTER GREATER MANCHESTER M2 4PD

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 COMPANY NAME CHANGED BRAND NEW CO (326) LIMITED CERTIFICATE ISSUED ON 16/08/06

View Document

22/05/0622 May 2006 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