DAWN (NO 2) ENTERPRISES INTERNATIONAL LIMITED

SC259204
2ND FLOOR, 18 BOTHWELL STREET GLASGOW G2 6NU

Documents

Documents
Date Category Description Pages
15 Jun 2017 gazette Gazette Dissolved Liquidation 1 Buy now
15 Mar 2017 insolvency Liquidation Compulsory Return Of Final Meeting Scotland 4 Buy now
06 May 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 May 2016 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
06 May 2016 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
07 Jan 2016 officers Termination of appointment of director (Muhammad Waqas Ali) 1 Buy now
09 Dec 2015 officers Appointment of director (Mr Muhammad Waqas Ali) 2 Buy now
09 Dec 2015 officers Termination of appointment of director (Muhammad Waqas Ali) 1 Buy now
07 Dec 2015 officers Change of particulars for director (Mr Muhammad Usman Idrees) 2 Buy now
07 Dec 2015 officers Appointment of director (Mr Muhammad Usman Idrees) 2 Buy now
07 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2015 accounts Annual Accounts 8 Buy now
06 May 2015 capital Return of Allotment of shares 4 Buy now
30 Apr 2015 annual-return Annual Return 3 Buy now
09 Mar 2015 officers Termination of appointment of director (Muhammad Shafiq) 1 Buy now
24 Feb 2015 officers Appointment of director (Mr Muhammad Shafiq) 2 Buy now
12 Feb 2015 officers Termination of appointment of director (Mohammad Shafiq) 1 Buy now
12 Feb 2015 officers Appointment of director (Mr Muhammad Waqas Ali) 2 Buy now
12 Feb 2015 annual-return Annual Return 3 Buy now
13 Aug 2014 accounts Annual Accounts 9 Buy now
02 Jun 2014 annual-return Annual Return 4 Buy now
26 May 2014 address Change Sail Address Company With Old Address 1 Buy now
26 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2014 officers Termination of appointment of secretary (Mustafa Asim) 1 Buy now
30 Dec 2013 accounts Annual Accounts 4 Buy now
24 Dec 2013 annual-return Annual Return 4 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
11 Dec 2012 annual-return Annual Return 4 Buy now
11 Dec 2012 address Change Sail Address Company With Old Address 1 Buy now
26 Jun 2012 officers Change of particulars for director (Mr Mohammed Shafiq) 2 Buy now
26 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2012 accounts Amended Accounts 4 Buy now
30 Dec 2011 accounts Annual Accounts 4 Buy now
09 Dec 2011 annual-return Annual Return 4 Buy now
09 Dec 2011 officers Change of particulars for secretary (Mr Mustafa Asim) 1 Buy now
05 Jan 2011 annual-return Annual Return 4 Buy now
28 Dec 2010 accounts Annual Accounts 4 Buy now
29 Jan 2010 accounts Annual Accounts 4 Buy now
14 Nov 2009 annual-return Annual Return 6 Buy now
14 Nov 2009 officers Change of particulars for director (Mohammed Shafiq) 2 Buy now
14 Nov 2009 address Change Sail Address Company 1 Buy now
26 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
21 Jan 2009 accounts Annual Accounts 4 Buy now
26 Nov 2008 annual-return Return made up to 13/11/08; full list of members 4 Buy now
17 Jan 2008 accounts Annual Accounts 4 Buy now
20 Nov 2007 annual-return Return made up to 13/11/07; full list of members 2 Buy now
26 Jan 2007 accounts Annual Accounts 4 Buy now
14 Nov 2006 annual-return Return made up to 13/11/06; full list of members 3 Buy now
14 Nov 2006 officers Secretary's particulars changed 1 Buy now
13 Dec 2005 annual-return Return made up to 13/11/05; full list of members 8 Buy now
13 Dec 2005 officers Director resigned 1 Buy now
13 Dec 2005 officers Director resigned 1 Buy now
07 Dec 2005 capital Ad 31/10/05--------- £ si 298@1=298 £ ic 2/300 2 Buy now
09 Nov 2005 officers Director resigned 1 Buy now
14 Oct 2005 accounts Accounting reference date extended from 30/11/05 to 31/03/06 1 Buy now
05 May 2005 accounts Annual Accounts 11 Buy now
06 Jan 2005 annual-return Return made up to 13/11/04; full list of members 8 Buy now
16 Sep 2004 resolution Resolution 1 Buy now
16 Sep 2004 capital £ nc 29998/59996 14/09/04 1 Buy now
25 Aug 2004 mortgage Partic of mort/charge ***** 5 Buy now
11 Jun 2004 resolution Resolution 1 Buy now
28 Apr 2004 mortgage Partic of mort/charge ***** 6 Buy now
12 Jan 2004 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jan 2004 capital Ad 18/12/03--------- £ si 4@1=4 £ ic 2/6 2 Buy now
06 Jan 2004 address Registered office changed on 06/01/04 from: st stephen's house 279 bath street glasgow G2 4JL 1 Buy now
06 Jan 2004 officers New secretary appointed;new director appointed 2 Buy now
06 Jan 2004 officers New director appointed 2 Buy now
06 Jan 2004 officers New director appointed 2 Buy now
06 Jan 2004 officers New director appointed 2 Buy now
06 Jan 2004 officers Director resigned 1 Buy now
06 Jan 2004 officers Secretary resigned 1 Buy now
13 Nov 2003 incorporation Incorporation Company 21 Buy now