- Company Overview for DM & JW LIMITED (07474800)
- Filing history for DM & JW LIMITED (07474800)
- People for DM & JW LIMITED (07474800)
- Charges for DM & JW LIMITED (07474800)
- More for DM & JW LIMITED (07474800)
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) |
---|---|---|---|
20 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2013 | AR01 |
Annual return made up to 21 December 2012 with full list of shareholders
Statement of capital on 2013-01-28
|
|
31 Oct 2012 | AP01 | Appointment of Mr Paul Panayi as a director | |
31 Oct 2012 | TM01 | Termination of appointment of James Waddington as a director | |
31 Oct 2012 | TM01 | Termination of appointment of Daniel Matthews as a director | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Mar 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
16 Feb 2012 | AD01 | Registered office address changed from 134a Outwood Road Heald Green Cheadle SK8 3LU England on 16 February 2012 | |
21 Dec 2010 | NEWINC |
Incorporation
|