Hawkesley Engineering LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 27, 2012)
- all other documents available
- 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
|
DSDA MANAGEMENT SOLUTIONS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07515402 |
Record last updated | Sunday, April 12, 2015 7:09:41 AM UTC |
Official Address | 72 Whitehouse Lane Great Preston Leeds Ls268bj Garforth And Swillington There are 22 companies registered at this street |
Locality | Garforth And Swillington |
Region | England |
Postal Code | LS268BJ |
Sector | Manufacture of other fabricated metal products n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 5, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Sep 5, 2014 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Apr 15, 2014 | Insolvency:statement of affairs 2.14b |  |
Registry | Mar 7, 2013 | Change of registered office address |  |
Registry | Mar 6, 2013 | Statement of company's affairs |  |
Registry | Mar 6, 2013 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Mar 6, 2013 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Oct 24, 2012 | Resignation of one Director |  |
Registry | Oct 24, 2012 | Resignation of one Director 7515... |  |
Registry | Oct 24, 2012 | Appointment of a man as Director |  |
Registry | Oct 22, 2012 | Appointment of a man as Director 7515... |  |
Financials | Oct 9, 2012 | Annual accounts |  |
Financials | Feb 27, 2012 | Annual accounts 7515... |  |
Registry | Feb 23, 2012 | Annual return |  |
Registry | Jul 21, 2011 | Particulars of a mortgage or charge |  |
Registry | Jul 19, 2011 | Company name change |  |
Registry | Jul 19, 2011 | Company name change 1625... |  |
Registry | Jul 19, 2011 | Change of registered office address |  |
Registry | Jul 19, 2011 | Change of name certificate |  |
Registry | Jul 19, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Jul 12, 2011 | Return of allotment of shares |  |
Registry | Jul 12, 2011 | Change of accounting reference date |  |
Registry | Jun 13, 2011 | Change of registered office address |  |
Registry | Jun 11, 2011 | Resignation of one Director |  |
Registry | Jun 11, 2011 | Resignation of one Director 7515... |  |
Registry | Jun 1, 2011 | Resignation of 2 people: one Director (a man) |  |
Registry | Mar 23, 2011 | Change of accounting reference date |  |
Registry | Mar 23, 2011 | Appointment of a man as Director |  |
Registry | Mar 23, 2011 | Appointment of a man as Director 7515... |  |
Registry | Mar 23, 2011 | Appointment of a man as Director |  |
Registry | Mar 23, 2011 | Appointment of a man as Director 7515... |  |
Registry | Mar 1, 2011 | Four appointments: 4 men |  |
Registry | Feb 10, 2011 | Resignation of one Director |  |
Registry | Feb 3, 2011 | Appointment of a man as Chartered Secretary and Director |  |