DWD DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/03/248 March 2024 Termination of appointment of Samuel David Wilson as a secretary on 2023-09-18

View Document

08/03/248 March 2024 Termination of appointment of Samuel David Wilson as a director on 2023-09-18

View Document

10/11/0010 November 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/11/009 November 2000 RECEIVER CEASING TO ACT

View Document

06/07/006 July 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/01/0010 January 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/07/9914 July 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/01/9913 January 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/07/9828 July 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/01/9812 January 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/07/974 July 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/01/9720 January 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/11/9613 November 1996 RECEIVER CEASING TO ACT

View Document

21/10/9621 October 1996 RECEIVER CEASING TO ACT

View Document

15/07/9615 July 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/01/9616 January 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/07/953 July 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/01/9524 January 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/01/9410 January 1994 APPOINTMENT OF RECEIVER/MANAGER

View Document

18/05/9318 May 1993 COURT ORDER TO COMPULSORY WIND UP

View Document

24/02/9324 February 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

15/10/9215 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/926 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9220 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9023 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9019 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

08/06/908 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

30/03/9030 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/896 July 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/896 July 1989 REGISTERED OFFICE CHANGED ON 06/07/89 FROM:
WINDRUSH COURT
56A HIGH STREET
WITNEY
OXON OX8 6HJ

View Document

22/02/8922 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/8819 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/8723 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/8727 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/01/8719 January 1987 GAZETTABLE DOCUMENT

View Document

18/01/8718 January 1987 REGISTERED OFFICE CHANGED ON 18/01/87 FROM:
50 LINCOLN'S INN FIELDS
LONDON
WC2A 3PF

View Document

15/01/8715 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 COMPANY NAME CHANGED
MATCHSTONE LIMITED
CERTIFICATE ISSUED ON 09/01/87

View Document

11/12/8611 December 1986 CERTIFICATE OF INCORPORATION

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