MARTIN DAWES TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/199 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 SECRETARY'S CHANGE OF PARTICULARS / HELEN FITZSIMMONS / 01/10/2015

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM

View Document

20/04/1520 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM NETWORK HOUSE CINNAMON PARK FEARNHEAD WARRINGTON CHESHIRE WA2 0XU

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/04/138 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

06/04/136 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/04/135 April 2013 SAIL ADDRESS CREATED

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SAXTON

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY WILSON

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 17/03/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

13/04/0613 April 2006 20/03/06 ABSTRACTS AND PAYMENTS

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 SUPERVISOR'S REPORT

View Document

07/07/057 July 2005 20/05/05 ABSTRACTS AND PAYMENTS

View Document

13/04/0513 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 20/05/04 ABSTRACTS AND PAYMENTS

View Document

13/04/0413 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: PRIESTLEY HOUSE SANKEY STREET WARRINGTON CHESHIRE WA1 1PL

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 20/05/03 ABSTRACTS AND PAYMENTS

View Document

06/06/036 June 2003 20/05/03 ABSTRACTS AND PAYMENTS

View Document

15/04/0315 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 AUDITOR'S RESIGNATION

View Document

27/05/0227 May 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

08/04/028 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/07/0110 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: GROTTO HOUSE GROTTO LANE, OVER PEOVER KNUTSFORD CHESHIRE WA16 9HL

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0025 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

16/04/0016 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET, NEWCASTLE UPON TYNE NE1 1XX

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 COMPANY NAME CHANGED EVER 1137 LIMITED CERTIFICATE ISSUED ON 15/09/99

View Document

17/03/9917 March 1999 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