DWM PLANT LIMITED

Company Documents

DateDescription
23/02/2423 February 2024 Final Gazette dissolved following liquidation

View Document

23/02/2423 February 2024 Final Gazette dissolved following liquidation

View Document

23/11/2323 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

19/12/2219 December 2022 Liquidators' statement of receipts and payments to 2022-10-27

View Document

15/12/2115 December 2021 Registered office address changed from C/O Kmpg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-15

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 83 DUCIE STREET MANCHESTER LANCASHIRE M1 2JQ

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM OFFICE1 ALDER LANE BURTONWOOD WARRINGTON WA5 4BN ENGLAND

View Document

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

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

View Accounts

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

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

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

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

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/05/164 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FAIRHURST

View Document

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

View Accounts

06/05/156 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

25/04/1525 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047522680001

View Document

09/02/159 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047522680002

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR MATTHEW JOSEPH FAIRHURST

View Document

21/11/1421 November 2014 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

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047522680001

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/05/148 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 28 GREENWOOD PLACE ELLESMERE PARK ECCLES MANCHESTER M30 9EX

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR SCOTT ANTHONY RAFTRY

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/05/1317 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

21/05/1221 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/05/1118 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCGREGOR

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MRS SUSAN MCGREGOR

View Document

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

View Document

17/05/1017 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MCGREGOR / 02/05/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/05/0828 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 28 GREENWOOD PLACE ELLESMERE PARK ECCLES MANCHESTER LANCASHIRE M30 9EX

View Document

28/05/0828 May 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MCGREGOR / 27/05/2008

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGREGOR / 27/05/2008

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 1 GIBFIELD DRIVE GADBURY FOLD ATHERTON MANCHESTER LANCASHIRE M46 0GR

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 1 STONECHAT CLOSE, ELLENBROOK WORSLEY SALFORD LANCS M28 7XQ

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/01/0519 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

15/05/0315 May 2003 COMPANY NAME CHANGED DMW PLANT LIMITED CERTIFICATE ISSUED ON 15/05/03

View Document

02/05/032 May 2003 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