Dwyer Instruments Ltd was registered on 23 April 1990 with its registered office in Chicago. There are 6 directors listed for this business in the Companies House registry. We don't know the number of employees at the business. This organisation is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Bradley Andrew | 24 May 2004 | - | 1 |
CLARK, Stephen | 28 December 1990 | - | 1 |
BLACK, Roger | 22 June 1990 | 24 May 2004 | 1 |
RICHLEY, Roger W. | 22 June 1990 | 29 June 1990 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNS, Michael | 01 July 2008 | - | 1 |
D'HAEZE, Thomas M. | 22 June 1990 | 01 July 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 February 2020 | |
AA - Annual Accounts | 11 March 2019 | |
AA - Annual Accounts | 11 March 2019 | |
AA - Annual Accounts | 23 December 2016 | |
AA - Annual Accounts | 26 November 2015 | |
AA - Annual Accounts | 02 January 2015 | |
AA - Annual Accounts | 27 December 2013 | |
AA - Annual Accounts | 14 January 2013 | |
OSTN01 - N/A | 01 March 2012 | |
OSTN01-CHNG - N/A | 01 March 2012 | |
OSTN01-CHNG - N/A | 01 March 2012 | |
OSTN01-CHNG - N/A | 01 March 2012 | |
OSTN01-PAR - N/A | 01 March 2012 | |
OSTN01-PAR - N/A | 01 March 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AA - Annual Accounts | 27 January 2011 | |
MISC - Miscellaneous document | 30 April 2009 | |
MISC - Miscellaneous document | 30 April 2009 | |
AA - Annual Accounts | 23 December 2008 | |
AA - Annual Accounts | 27 November 2007 | |
AA - Annual Accounts | 08 January 2007 | |
AA - Annual Accounts | 03 February 2006 | |
AA - Annual Accounts | 28 January 2005 | |
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars | 22 June 2004 | |
FPA - N/A | 15 June 2004 | |
692(1)(c) - Return of alteration in the names or addresses of persons resident in Great Britain authorised to accept service on behalf of an oversea company subject to place of business registration | 15 June 2004 | |
AA - Annual Accounts | 27 January 2004 | |
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars | 10 February 2003 | |
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars | 10 February 2003 | |
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars | 10 February 2003 | |
AA - Annual Accounts | 05 February 2003 | |
AA - Annual Accounts | 05 February 2002 | |
AA - Annual Accounts | 22 January 2001 | |
AA - Annual Accounts | 14 January 2000 | |
AA - Annual Accounts | 08 February 1999 | |
AA - Annual Accounts | 04 February 1998 | |
395 - Particulars of a mortgage or charge | 27 August 1997 | |
AA - Annual Accounts | 22 January 1997 | |
AA - Annual Accounts | 04 January 1996 | |
AA - Annual Accounts | 19 January 1995 | |
FPA - N/A | 17 August 1994 | |
692(1)(c) - Return of alteration in the names or addresses of persons resident in Great Britain authorised to accept service on behalf of an oversea company subject to place of business registration | 17 August 1994 | |
AA - Annual Accounts | 24 February 1994 | |
AA - Annual Accounts | 17 June 1993 | |
AA - Annual Accounts | 03 November 1992 | |
FPA - N/A | 25 August 1992 | |
692(1)(c) - Return of alteration in the names or addresses of persons resident in Great Britain authorised to accept service on behalf of an oversea company subject to place of business registration | 25 August 1992 | |
701a - N/A | 16 November 1990 | |
NEWINC - New incorporation documents | 22 June 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit agreement | 14 August 1997 | Outstanding |
N/A |