- Company Overview for DAMS INTERNATIONAL LIMITED (01277599)
- Filing history for DAMS INTERNATIONAL LIMITED (01277599)
- People for DAMS INTERNATIONAL LIMITED (01277599)
- Charges for DAMS INTERNATIONAL LIMITED (01277599)
- Insolvency for DAMS INTERNATIONAL LIMITED (01277599)
- More for DAMS INTERNATIONAL LIMITED (01277599)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2023 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
08 Oct 2018 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
17 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 December 2012 | |
17 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 September 2012 | |
16 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2012 | |
05 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 September 2011 | |
20 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments | |
06 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2011 | |
10 Mar 2010 | 2.24B | Administrator's progress report to 2 March 2010 | |
10 Mar 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
15 Dec 2009 | 2.23B | Result of meeting of creditors | |
15 Dec 2009 | 2.23B | Result of meeting of creditors | |
27 Nov 2009 | 2.17B | Statement of administrator's proposal | |
26 Oct 2009 | AD01 | Registered office address changed from C/O C/O Kpmg Llp St James' Square Manchester M2 6DS on 26 October 2009 | |
26 Oct 2009 | AD01 | Registered office address changed from Gores Road Knowsley Industrial Park North Kirkby Merseyside L33 7XS on 26 October 2009 | |
07 Oct 2009 | 2.12B | Appointment of an administrator | |
29 Jul 2009 | AA | Full accounts made up to 30 September 2008 | |
27 May 2009 | 288b | Appointment terminated director and secretary geoffrey edwards | |
10 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
10 Feb 2009 | 288b | Appointment terminated director sylvia jones | |
10 Feb 2009 | 288c | Director's change of particulars / christopher scott / 01/09/2008 |