- Company Overview for DWS (DARTFORD) LIMITED (06295148)
- Filing history for DWS (DARTFORD) LIMITED (06295148)
- People for DWS (DARTFORD) LIMITED (06295148)
- Charges for DWS (DARTFORD) LIMITED (06295148)
- Insolvency for DWS (DARTFORD) LIMITED (06295148)
- More for DWS (DARTFORD) LIMITED (06295148)
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) |
---|---|---|---|
14 Apr 2010 | TM01 | Termination of appointment of David Smithyes as a director | |
14 Apr 2010 | TM02 | Termination of appointment of Michael Sodeau as a secretary | |
14 Apr 2010 | AP01 | Appointment of Mr Stephen David Field as a director | |
08 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Apr 2010 | MA | Memorandum and Articles of Association | |
08 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2009 | AR01 | Annual return made up to 27 June 2009 with full list of shareholders | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2009 | AA | Full accounts made up to 30 September 2008 | |
23 Oct 2008 | 363a | Return made up to 27/06/08; full list of members | |
04 Jun 2008 | 225 | Accounting reference date extended from 30/06/2008 to 30/09/2008 | |
05 Apr 2008 | MA | Memorandum and Articles of Association | |
27 Mar 2008 | CERTNM | Company name changed dws (3) LIMITED\certificate issued on 01/04/08 | |
25 Sep 2007 | 395 | Particulars of mortgage/charge | |
09 Aug 2007 | 288a | New secretary appointed | |
09 Aug 2007 | 288a | New director appointed | |
09 Jul 2007 | 288b | Secretary resigned | |
09 Jul 2007 | 288b | Director resigned | |
27 Jun 2007 | NEWINC | Incorporation |