Founded in 1990, Dawson Mmp Ltd has its registered office in Chessington, Surrey, it has a status of "Dissolved". We don't currently know the number of employees at the company. May, Michael Hans, Christopher, John Trevor, Frost, Michelle Jayne, Smith, Timothy Simon, Balcombe, Graham Charles, Butt, Michael John, Ferroni, Marco, Frost, Michelle Jayne, Granfors, Karl Magnus Joakim, Taylor, Thomas Kauffman are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAY, Michael Hans | 12 December 2017 | - | 1 |
BALCOMBE, Graham Charles | 06 October 1997 | 23 March 2000 | 1 |
BUTT, Michael John | 31 August 2010 | 31 December 2014 | 1 |
FERRONI, Marco | 01 January 2015 | 12 December 2017 | 1 |
FROST, Michelle Jayne | 01 September 2012 | 14 July 2017 | 1 |
GRANFORS, Karl Magnus Joakim | 01 January 2015 | 20 October 2015 | 1 |
TAYLOR, Thomas Kauffman | 01 February 2005 | 08 February 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHRISTOPHER, John Trevor | 04 April 2000 | 17 November 2009 | 1 |
FROST, Michelle Jayne | 12 February 2016 | 14 July 2017 | 1 |
SMITH, Timothy Simon | 01 December 2009 | 12 February 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 25 June 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 April 2019 | |
DS01 - Striking off application by a company | 30 March 2019 | |
AA - Annual Accounts | 23 January 2019 | |
PSC05 - N/A | 22 January 2019 | |
CS01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 04 April 2018 | |
MR04 - N/A | 22 March 2018 | |
PSC01 - N/A | 02 February 2018 | |
CS01 - N/A | 02 February 2018 | |
TM01 - Termination of appointment of director | 18 December 2017 | |
AP01 - Appointment of director | 12 December 2017 | |
TM01 - Termination of appointment of director | 12 December 2017 | |
AD01 - Change of registered office address | 12 December 2017 | |
AD01 - Change of registered office address | 28 November 2017 | |
AD01 - Change of registered office address | 27 November 2017 | |
TM02 - Termination of appointment of secretary | 14 July 2017 | |
TM01 - Termination of appointment of director | 14 July 2017 | |
AA - Annual Accounts | 01 June 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 17 May 2016 | |
AP03 - Appointment of secretary | 19 February 2016 | |
TM01 - Termination of appointment of director | 12 February 2016 | |
TM02 - Termination of appointment of secretary | 12 February 2016 | |
AR01 - Annual Return | 26 January 2016 | |
MR04 - N/A | 11 December 2015 | |
TM01 - Termination of appointment of director | 20 October 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 23 January 2015 | |
AP01 - Appointment of director | 07 January 2015 | |
AP01 - Appointment of director | 02 January 2015 | |
AP01 - Appointment of director | 02 January 2015 | |
TM01 - Termination of appointment of director | 02 January 2015 | |
TM01 - Termination of appointment of director | 02 January 2015 | |
MISC - Miscellaneous document | 22 May 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AA - Annual Accounts | 17 December 2013 | |
RESOLUTIONS - N/A | 09 April 2013 | |
MEM/ARTS - N/A | 09 April 2013 | |
MG01 - Particulars of a mortgage or charge | 09 April 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 23 November 2012 | |
AP01 - Appointment of director | 05 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2012 | |
AR01 - Annual Return | 24 January 2012 | |
RESOLUTIONS - N/A | 17 January 2012 | |
AA - Annual Accounts | 12 January 2012 | |
AR01 - Annual Return | 24 January 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AP01 - Appointment of director | 26 November 2010 | |
TM01 - Termination of appointment of director | 26 November 2010 | |
AUD - Auditor's letter of resignation | 20 July 2010 | |
RESOLUTIONS - N/A | 06 April 2010 | |
AA - Annual Accounts | 06 April 2010 | |
AR01 - Annual Return | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
AP03 - Appointment of secretary | 17 February 2010 | |
AP01 - Appointment of director | 17 February 2010 | |
AP01 - Appointment of director | 28 November 2009 | |
TM02 - Termination of appointment of secretary | 28 November 2009 | |
288b - Notice of resignation of directors or secretaries | 27 May 2009 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 22 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2008 | |
288b - Notice of resignation of directors or secretaries | 13 October 2008 | |
AA - Annual Accounts | 05 September 2008 | |
395 - Particulars of a mortgage or charge | 09 August 2008 | |
363a - Annual Return | 27 June 2008 | |
395 - Particulars of a mortgage or charge | 02 June 2008 | |
395 - Particulars of a mortgage or charge | 14 May 2008 | |
AUD - Auditor's letter of resignation | 31 July 2007 | |
AA - Annual Accounts | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 03 May 2007 | |
363a - Annual Return | 14 February 2007 | |
288b - Notice of resignation of directors or secretaries | 14 February 2007 | |
AA - Annual Accounts | 13 June 2006 | |
395 - Particulars of a mortgage or charge | 06 April 2006 | |
395 - Particulars of a mortgage or charge | 31 March 2006 | |
363s - Annual Return | 22 February 2006 | |
AA - Annual Accounts | 30 June 2005 | |
288b - Notice of resignation of directors or secretaries | 28 April 2005 | |
288a - Notice of appointment of directors or secretaries | 25 April 2005 | |
363s - Annual Return | 07 March 2005 | |
AA - Annual Accounts | 17 April 2004 | |
363s - Annual Return | 25 February 2004 | |
363s - Annual Return | 13 February 2003 | |
AA - Annual Accounts | 03 February 2003 | |
AA - Annual Accounts | 28 January 2002 | |
363s - Annual Return | 28 January 2002 | |
288a - Notice of appointment of directors or secretaries | 12 April 2001 | |
363s - Annual Return | 07 February 2001 | |
AA - Annual Accounts | 07 November 2000 | |
288a - Notice of appointment of directors or secretaries | 11 April 2000 | |
288b - Notice of resignation of directors or secretaries | 10 April 2000 | |
288b - Notice of resignation of directors or secretaries | 10 April 2000 | |
AA - Annual Accounts | 09 February 2000 | |
363s - Annual Return | 09 February 2000 | |
363s - Annual Return | 10 February 1999 | |
AA - Annual Accounts | 03 December 1998 | |
363s - Annual Return | 14 May 1998 | |
RESOLUTIONS - N/A | 07 May 1998 | |
RESOLUTIONS - N/A | 07 May 1998 | |
RESOLUTIONS - N/A | 07 May 1998 | |
RESOLUTIONS - N/A | 07 May 1998 | |
RESOLUTIONS - N/A | 07 May 1998 | |
RESOLUTIONS - N/A | 07 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 May 1998 | |
123 - Notice of increase in nominal capital | 07 May 1998 | |
123 - Notice of increase in nominal capital | 07 May 1998 | |
AA - Annual Accounts | 06 May 1998 | |
288a - Notice of appointment of directors or secretaries | 15 October 1997 | |
AA - Annual Accounts | 06 July 1997 | |
363s - Annual Return | 10 February 1997 | |
395 - Particulars of a mortgage or charge | 10 September 1996 | |
CERTNM - Change of name certificate | 02 September 1996 | |
288 - N/A | 15 March 1996 | |
AA - Annual Accounts | 25 February 1996 | |
363s - Annual Return | 25 February 1996 | |
AA - Annual Accounts | 17 March 1995 | |
363s - Annual Return | 04 February 1995 | |
AA - Annual Accounts | 23 May 1994 | |
363s - Annual Return | 23 May 1994 | |
RESOLUTIONS - N/A | 20 December 1993 | |
RESOLUTIONS - N/A | 20 December 1993 | |
RESOLUTIONS - N/A | 20 December 1993 | |
RESOLUTIONS - N/A | 20 December 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 December 1993 | |
123 - Notice of increase in nominal capital | 20 December 1993 | |
AA - Annual Accounts | 22 February 1993 | |
363s - Annual Return | 22 February 1993 | |
AA - Annual Accounts | 15 July 1992 | |
AA - Annual Accounts | 15 July 1992 | |
363b - Annual Return | 12 March 1992 | |
288 - N/A | 16 December 1991 | |
288 - N/A | 20 November 1991 | |
CERTNM - Change of name certificate | 16 September 1991 | |
287 - Change in situation or address of Registered Office | 25 July 1991 | |
363a - Annual Return | 30 June 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 June 1991 | |
288 - N/A | 22 May 1991 | |
288 - N/A | 22 May 1991 | |
287 - Change in situation or address of Registered Office | 19 April 1991 | |
RESOLUTIONS - N/A | 14 December 1990 | |
RESOLUTIONS - N/A | 14 December 1990 | |
288 - N/A | 14 December 1990 | |
288 - N/A | 14 December 1990 | |
288 - N/A | 14 December 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 1990 | |
123 - Notice of increase in nominal capital | 14 December 1990 | |
395 - Particulars of a mortgage or charge | 24 September 1990 | |
NEWINC - New incorporation documents | 22 January 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 March 2013 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 01 August 2008 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 13 May 2008 | Fully Satisfied |
N/A |
Security deed | 30 March 2006 | Fully Satisfied |
N/A |
Debenture | 24 March 2006 | Fully Satisfied |
N/A |
Legal charge | 30 August 1996 | Fully Satisfied |
N/A |
Debenture | 13 September 1990 | Fully Satisfied |
N/A |