DAWSON MANUFACTURING & ENGINEERING LTD
Company number NI063422
- Company Overview for DAWSON MANUFACTURING & ENGINEERING LTD (NI063422)
- Filing history for DAWSON MANUFACTURING & ENGINEERING LTD (NI063422)
- People for DAWSON MANUFACTURING & ENGINEERING LTD (NI063422)
- Charges for DAWSON MANUFACTURING & ENGINEERING LTD (NI063422)
- More for DAWSON MANUFACTURING & ENGINEERING LTD (NI063422)
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) |
---|---|---|---|
08 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Ian Dawson on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Colin Dawson on 29 March 2010 | |
24 Mar 2010 | TM01 | Termination of appointment of Derek Mccracken as a director | |
24 Mar 2010 | AP01 | Appointment of Derek Mccracken as a director | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
29 May 2009 | 295(NI) | Change in sit reg add | |
13 Mar 2009 | 371S(NI) | 05/03/09 annual return shuttle | |
19 Jan 2009 | AC(NI) | 31/05/08 annual accts | |
03 Oct 2008 | 402R(NI) | Particulars of a mortgage charge | |
03 Oct 2008 | 402R(NI) | Particulars of a mortgage charge | |
08 Apr 2008 | 371S(NI) | 05/03/08 annual return shuttle | |
24 Oct 2007 | 402(NI) | Pars re mortage | |
16 May 2007 | 233(NI) | Change of ARD | |
20 Mar 2007 | 296(NI) | Change of dirs/sec | |
05 Mar 2007 | NEWINC | Incorporation |