DREDGE MINING SYSTEMS LTD.

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

01/07/211 July 2021 Application to strike the company off the register

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

05/06/205 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

09/04/189 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD CM1 1SW

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEONARD WENLOCK / 04/08/2013

View Document

16/09/1316 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA WENLOCK / 04/08/2013

View Document

16/09/1316 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/06/1314 June 2013 10/06/13 STATEMENT OF CAPITAL GBP 102

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM CARLTON HOUSE (CBC) 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/08/1130 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/08/1031 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/09/085 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: CARLTON BAKER CLARKE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

30/08/0230 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: GROSVENOR TOWNSEND HUNTER HOUSE HUTTON ROAD SHENFIELD ESSEX CM15 8NL

View Document

07/09/997 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97

View Document

28/08/9628 August 1996 SECRETARY RESIGNED

View Document

20/08/9620 August 1996 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