DWM3 LTD

Company Documents

DateDescription
01/11/171 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

05/01/175 January 2017 SECRETARY APPOINTED RODWAY ENGINEERING LTD

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR HAN IRSHAD

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, SECRETARY JOSEF CISCH

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CISCH

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 DISS40 (DISS40(SOAD))

View Document

16/01/1616 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

16/01/1616 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM
C/O KACIL NDIPNKONGHO 15 GUERNSEY CLOSE
LUTON
LU4 OPR

View Document

10/03/1510 March 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DISS40 (DISS40(SOAD))

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 FIRST GAZETTE

View Document

01/07/141 July 2014 DISS40 (DISS40(SOAD))

View Document

30/06/1430 June 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

13/05/1413 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM
CO. EVELYN TAKOUGOUM 25 SANDRINGHAM STREET
GORTON
MANCHESTER
ENGLAND
M187BY
ENGLAND

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM
C/O EVELYN TAKOUGOUM 25 SANDRINGHAM STREET
GORTON
MANCHESTER
M18 7BY
ENGLAND

View Document

07/02/137 February 2013 SECRETARY APPOINTED MR JOSEF KARL CISCH

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY RODWAY ENGINEERING LTD

View Document

15/01/1315 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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