- Company Overview for DMI (UK) LIMITED (01068349)
- Filing history for DMI (UK) LIMITED (01068349)
- People for DMI (UK) LIMITED (01068349)
- Charges for DMI (UK) LIMITED (01068349)
- Insolvency for DMI (UK) LIMITED (01068349)
- More for DMI (UK) LIMITED (01068349)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 June 2018 | |
19 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 30 June 2017 | |
11 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2016 | |
21 Jan 2016 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
21 Jan 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
21 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2015 | 2.24B | Administrator's progress report to 7 May 2015 | |
24 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2015 | 2.24B | Administrator's progress report to 1 July 2015 | |
01 Jul 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Feb 2015 | AD01 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 | |
11 Dec 2014 | 2.24B | Administrator's progress report to 7 November 2014 | |
11 Dec 2014 | 2.31B | Notice of extension of period of Administration | |
12 Sep 2014 | 2.24B | Administrator's progress report to 7 July 2014 | |
04 Mar 2014 | 2.17B | Statement of administrator's proposal | |
05 Feb 2014 | 2.16B | Statement of affairs with form 2.14B | |
22 Jan 2014 | 2.12B | Appointment of an administrator | |
22 Jan 2014 | AD01 | Registered office address changed from Gloucester Road West Chirton Industrial Estate North Shields Tyne & Wear NE29 8RQ on 22 January 2014 | |
13 Dec 2013 | MR01 | Registration of charge 010683490014 | |
01 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
27 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
28 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
18 Sep 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders |