Download leads from Nexok and grow your business. Find out more

DYWM Limited

Documents

Total Documents73
Total Pages324

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off
9 September 2008Liquidators statement of receipts and payments to 19 August 2008
9 September 2008Liquidators statement of receipts and payments to 28 August 2008
9 September 2008Return of final meeting in a members' voluntary winding up
16 May 2008Registered office changed on 16/05/2008 from c/o horwath clark whitehill (yorkshire) LLP 2ND floor alexandra house lawnswood bus pk redvers close LEEDSLS16 6RB
3 March 2008Liquidators statement of receipts and payments to 19 August 2008
13 March 2007Registered office changed on 13/03/07 from: shieling house invincible road farnborough hampshire GU14 7QU
28 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
28 February 2007Appointment of a voluntary liquidator
28 February 2007Declaration of solvency
12 July 2006Accounts for a dormant company made up to 31 March 2006
3 April 2006Return made up to 31/03/06; full list of members
28 October 2005Accounts for a dormant company made up to 31 March 2005
5 April 2005Accounting reference date extended from 31/12/04 to 31/03/05
1 April 2005Return made up to 31/03/05; full list of members
21 December 2004Director resigned
21 December 2004New director appointed
21 December 2004Director resigned
8 October 2004Registered office changed on 08/10/04 from: 22-30 sturt road frimley green camberley surrey GU16 6HZ
16 September 2004Accounts for a dormant company made up to 31 December 2003
13 April 2004Return made up to 31/03/04; no change of members
28 October 2003Director resigned
22 October 2003New director appointed
24 April 2003Full accounts made up to 31 December 2002
11 April 2003Return made up to 31/03/03; no change of members
10 August 2002Auditor's resignation
1 June 2002Full accounts made up to 31 December 2001
10 April 2002Return made up to 31/03/02; full list of members
24 July 2001New director appointed
24 July 2001Director resigned
27 June 2001Full accounts made up to 31 December 2000
11 June 2001Secretary's particulars changed;director's particulars changed
11 June 2001Secretary's particulars changed;director's particulars changed
8 May 2001Return made up to 31/03/01; full list of members
13 February 2001New director appointed
19 January 2001Full accounts made up to 31 December 1999
8 January 2001New secretary appointed
8 January 2001Secretary resigned
19 December 2000New director appointed
14 December 2000Auditor's resignation
14 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
11 December 2000Director resigned
12 April 2000Return made up to 31/03/00; full list of members
2 November 1999Full accounts made up to 31 December 1998
7 October 1999Director's particulars changed
7 October 1999Return made up to 31/03/99; full list of members
10 December 1998Director resigned
29 October 1998Full accounts made up to 31 December 1997
17 April 1998Return made up to 31/03/98; full list of members
26 January 1998Registered office changed on 26/01/98 from: 1-3 church road haywards heath west sussex RH16 3DX
6 January 1998Full accounts made up to 31 December 1996
4 June 1997Company name changed dynamco whicheloe macfarlane lim ited\certificate issued on 22/05/97
16 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
9 May 1997New secretary appointed
16 April 1997Director resigned
16 April 1997Director resigned
11 December 1996Full accounts made up to 31 March 1996
29 August 1996Accounting reference date shortened from 31/03/97 to 31/12/96
12 May 1996New director appointed
25 April 1996Return made up to 31/03/96; full list of members
17 April 1996New director appointed
4 April 1996Director resigned
20 February 1996Secretary resigned;new secretary appointed
5 June 1995New director appointed
5 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
5 June 1995Ad 30/05/95--------- £ si 2@1=2 £ ic 2/4
5 June 1995New director appointed
5 June 1995New director appointed
5 June 1995Accounting reference date notified as 31/03
5 May 1995Registered office changed on 05/05/95 from: 50 lincoln's inn fields london WC2A 3PF
5 May 1995Secretary resigned;new secretary appointed;director resigned
5 May 1995Director resigned;new director appointed
25 April 1995Incorporation
Sign up now to grow your client base. Plans & Pricing