D.W.M. Garment Processing Ltd

04346138
Treglyn The Bottoms St. Buryan TR19 6HD

Documents

Documents
Date Category Description Pages
10 Aug 2010 gazette Gazette Dissolved Compulsory 1 Buy now
27 Apr 2010 gazette Gazette Notice Compulsory 1 Buy now
14 Oct 2009 officers Appointment of secretary (Mr Beau Sebastian Scott) 1 Buy now
14 Oct 2009 officers Appointment of director (Mr Blake Francis Edmonton) 2 Buy now
14 Oct 2009 officers Appointment of director (Mr Thomas John Knowles) 2 Buy now
14 Oct 2009 officers Appointment of director (Mr Beau Sebastian Scott) 2 Buy now
14 Oct 2009 officers Termination of appointment of director (Matthew Steeples) 1 Buy now
14 Oct 2009 officers Termination of appointment of director (Richard Gannon) 1 Buy now
14 Oct 2009 officers Termination of appointment of director (Mathew Gannon) 1 Buy now
14 Oct 2009 officers Termination of appointment of director (Rafe Eddington) 1 Buy now
14 Oct 2009 officers Termination of appointment of director (Alexander Decadenet) 1 Buy now
14 Oct 2009 officers Termination of appointment of secretary (Richard Gannon) 1 Buy now
25 Aug 2009 officers Appointment Terminated Director sheel khemka 1 Buy now
29 Jul 2009 annual-return Return made up to 30/06/09; full list of members 8 Buy now
29 Jul 2009 capital Gbp nc 100/1000100 01/05/09 2 Buy now
29 Jul 2009 officers Director appointed mr rafe eddington 1 Buy now
29 Jul 2009 officers Director appointed mr alexander decadenet 1 Buy now
29 Jul 2009 officers Director appointed mr stuart hamon 1 Buy now
29 Jul 2009 officers Director appointed mr mathew richard gannon 1 Buy now
29 Jul 2009 officers Director appointed mr charles roff 1 Buy now
29 Jul 2009 officers Director appointed mr matthew james steeples 1 Buy now
29 Jul 2009 officers Secretary appointed mr richard christopher gannon 1 Buy now
29 Jul 2009 officers Director appointed mr richard christopher gannon 1 Buy now
29 Jul 2009 address Location of debenture register 1 Buy now
29 Jul 2009 address Registered office changed on 29/07/2009 from needwood manor tattenhill common rangemore burton on trent staffordshire DE13 9RS 1 Buy now
29 Jul 2009 address Location of register of members 1 Buy now
23 Jun 2009 officers Director's Change of Particulars / sheel khemka / 01/01/2006 / HouseName/Number was: , now: flat 6; Street was: flat 6, now: 33 dover street; Area was: 17 berkeley street, now: ; Post Code was: W1J 8EA, now: W1S 4NF 1 Buy now
04 Jun 2009 incorporation Memorandum Articles 10 Buy now
04 Jun 2009 officers Appointment Terminated Secretary charles roff 1 Buy now
01 Jun 2009 annual-return Return made up to 31/12/08; full list of members 3 Buy now
29 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
27 May 2009 address Registered office changed on 27/05/2009 from suite 6 17 berkeley street london W1J 8EA 1 Buy now
01 Apr 2009 annual-return Return made up to 31/12/07; full list of members 3 Buy now
28 Mar 2009 accounts Annual Accounts 1 Buy now
28 Mar 2009 accounts Annual Accounts 1 Buy now
28 Mar 2009 accounts Annual Accounts 2 Buy now
11 Feb 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Feb 2009 annual-return Return made up to 31/12/06; full list of members 3 Buy now
21 Oct 2008 gazette Gazette Notice Compulsory 1 Buy now
10 Mar 2008 accounts Annual Accounts 1 Buy now
12 Feb 2008 gazette Strike-off action suspended 1 Buy now
17 Oct 2007 incorporation Memorandum Articles 10 Buy now
11 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jun 2007 gazette Gazette Notice Compulsory 1 Buy now
28 Sep 2006 incorporation Memorandum Articles 13 Buy now
20 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jan 2006 annual-return Return made up to 31/12/05; full list of members 6 Buy now
11 Jul 2005 officers New secretary appointed 2 Buy now
11 Jul 2005 officers Secretary resigned 1 Buy now
23 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jun 2005 accounts Annual Accounts 1 Buy now
11 Apr 2005 annual-return Return made up to 31/12/04; full list of members 6 Buy now
06 Sep 2004 accounts Annual Accounts 1 Buy now
02 Sep 2004 accounts Amended Accounts 1 Buy now
23 Jul 2004 annual-return Return made up to 31/12/03; full list of members 6 Buy now
09 Jul 2004 accounts Annual Accounts 1 Buy now
09 Jul 2003 change-of-name Certificate Change Of Name Company 3 Buy now
26 Apr 2003 annual-return Return made up to 31/12/02; full list of members 6 Buy now
31 Dec 2001 incorporation Incorporation Company 16 Buy now