Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Dws (No. 2) LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 4, 2010)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

BUCHAN BEAMERS LIMITED
DWS (NO. 2) LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number SC144801
Record last updated Friday, April 3, 2015 4:28:49 PM UTC
Official Address 23 Carden Place Hazlehead/Ashley/Queens Cross
There are 920 companies registered at this street
Postal Code AB101UQ
Sector Fishing

Charts

Visits

DWS (NO. 2) LIMITED (United Kingdom) Page visits 2024

Searches

DWS (NO. 2) LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Nov 5, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 5, 2013 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Aug 5, 2013 Return of final meeting received Return of final meeting received
Registry Sep 16, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jul 5, 2011 Annual return Annual return
Registry Jun 23, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jun 23, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jun 23, 2011 Change of registered office address Change of registered office address
Registry Jun 14, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Feb 15, 2011 Company name change Company name change
Registry Feb 15, 2011 Change of name certificate Change of name certificate
Registry Feb 15, 2011 Change of name 10 Change of name 10
Financials Oct 4, 2010 Annual accounts Annual accounts
Registry Jul 12, 2010 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Jul 12, 2010 Statement of satisfaction in full or in part of a charge 14144... Statement of satisfaction in full or in part of a charge 14144...
Registry Jul 12, 2010 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Jun 17, 2010 Annual return Annual return
Registry Jun 17, 2010 Change of particulars for director Change of particulars for director
Registry Jun 17, 2010 Change of particulars for director 14144... Change of particulars for director 14144...
Registry Jun 17, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Nov 4, 2009 Annual accounts Annual accounts
Registry Jun 25, 2009 Dec mort/charge Dec mort/charge
Registry Jun 25, 2009 Dec mort/charge 14144... Dec mort/charge 14144...
Registry Jun 17, 2009 Annual return Annual return
Financials Feb 3, 2009 Annual accounts Annual accounts
Registry Nov 18, 2008 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 6, 2008 Miscellaneous document Miscellaneous document
Registry Jun 17, 2008 Annual return Annual return
Financials Dec 28, 2007 Annual accounts Annual accounts
Registry Jun 20, 2007 Annual return Annual return
Financials May 2, 2007 Annual accounts Annual accounts
Registry Jul 28, 2006 Appointment of a secretary Appointment of a secretary
Registry Jul 28, 2006 Resignation of a secretary Resignation of a secretary
Registry Jun 19, 2006 Annual return Annual return
Registry May 1, 2006 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Financials Apr 7, 2006 Annual accounts Annual accounts
Registry Oct 18, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jun 16, 2005 Annual return Annual return
Financials May 3, 2005 Annual accounts Annual accounts
Registry Dec 22, 2004 Appointment of a director Appointment of a director
Registry Dec 16, 2004 Appointment of a woman Appointment of a woman
Registry Oct 22, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Oct 13, 2004 Resignation of a director Resignation of a director
Registry Sep 28, 2004 Resignation of one Trawl Skipper and one Director (a man) Resignation of one Trawl Skipper and one Director (a man)
Registry Jun 28, 2004 Annual return Annual return
Financials Feb 2, 2004 Annual accounts Annual accounts
Registry Oct 25, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jun 18, 2003 Annual return Annual return
Financials Mar 23, 2003 Annual accounts Annual accounts
Registry Oct 24, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jun 20, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 17, 2002 Annual return Annual return
Financials Nov 1, 2001 Annual accounts Annual accounts
Registry Jun 19, 2001 Annual return Annual return
Financials Nov 1, 2000 Annual accounts Annual accounts
Registry Sep 1, 2000 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 1, 2000 Particulars of mortgage/charge 14144... Particulars of mortgage/charge 14144...
Registry Jun 23, 2000 Dec mort/charge Dec mort/charge
Registry Jun 23, 2000 Dec mort/charge 14144... Dec mort/charge 14144...
Registry Jun 13, 2000 Annual return Annual return
Registry Jun 7, 2000 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 7, 2000 Particulars of mortgage/charge 14144... Particulars of mortgage/charge 14144...
Registry Jun 5, 2000 Dec mort/charge Dec mort/charge
Registry Jun 5, 2000 Dec mort/charge 14144... Dec mort/charge 14144...
Financials Oct 31, 1999 Annual accounts Annual accounts
Registry Jun 24, 1999 Annual return Annual return
Registry Dec 14, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 14, 1998 Particulars of mortgage/charge 14144... Particulars of mortgage/charge 14144...
Financials Oct 31, 1998 Annual accounts Annual accounts
Financials Jun 29, 1998 Annual accounts 14144... Annual accounts 14144...
Registry Jun 16, 1998 Annual return Annual return
Registry Jan 12, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 12, 1998 Particulars of mortgage/charge 14144... Particulars of mortgage/charge 14144...
Registry Jan 8, 1998 Dec mort/charge Dec mort/charge
Registry Jan 8, 1998 Dec mort/charge 14144... Dec mort/charge 14144...
Registry Jan 8, 1998 Dec mort/charge Dec mort/charge
Registry Jan 8, 1998 Dec mort/charge 14144... Dec mort/charge 14144...
Registry Oct 17, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 17, 1997 Particulars of mortgage/charge 14144... Particulars of mortgage/charge 14144...
Registry Sep 12, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 12, 1997 Particulars of mortgage/charge 14144... Particulars of mortgage/charge 14144...
Registry Sep 12, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 12, 1997 Particulars of mortgage/charge 14144... Particulars of mortgage/charge 14144...
Registry Jun 23, 1997 Annual return Annual return
Registry Apr 4, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 29, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 29, 1997 Particulars of mortgage/charge 14144... Particulars of mortgage/charge 14144...
Financials Sep 19, 1996 Annual accounts Annual accounts
Registry Jul 4, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 4, 1996 Annual return Annual return
Registry Jun 14, 1996 Resignation of one Trawl Skipper and one Director (a man) Resignation of one Trawl Skipper and one Director (a man)
Registry Sep 22, 1995 Exemption from appointing auditors Exemption from appointing auditors
Financials Sep 22, 1995 Annual accounts Annual accounts
Registry Jun 14, 1995 Annual return Annual return
Financials Aug 30, 1994 Annual accounts Annual accounts
Registry Aug 30, 1994 Exemption from appointing auditors Exemption from appointing auditors
Registry Jul 8, 1994 Written elective resolution Written elective resolution
Registry Jun 23, 1994 Annual return Annual return
Registry May 24, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry May 24, 1994 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)