- Company Overview for D. G. M. (INVESTMENTS) LIMITED (01099406)
- Filing history for D. G. M. (INVESTMENTS) LIMITED (01099406)
- People for D. G. M. (INVESTMENTS) LIMITED (01099406)
- Charges for D. G. M. (INVESTMENTS) LIMITED (01099406)
- Insolvency for D. G. M. (INVESTMENTS) LIMITED (01099406)
- More for D. G. M. (INVESTMENTS) LIMITED (01099406)
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) |
---|---|---|---|
30 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2013 | |
19 Nov 2012 | AD01 | Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012 | |
16 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2012 | |
07 Nov 2011 | AD01 | Registered office address changed from C/O the Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 | |
28 Mar 2011 | AD01 | Registered office address changed from Fisherman's Lodge Jesmond Dene Newcastle-upon-Tyne Tyne & Wear NE7 7BQ United Kingdom on 28 March 2011 | |
21 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
21 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Nov 2010 | TM01 | Termination of appointment of Alan O'kane as a director | |
23 Aug 2010 | AR01 |
Annual return made up to 14 June 2010 with full list of shareholders
Statement of capital on 2010-08-23
|
|
23 Aug 2010 | CH01 | Director's details changed for Mr Alan O'kane on 1 October 2009 | |
23 Aug 2010 | CH01 | Director's details changed for Mr James Christopher Francis Howell on 1 October 2009 | |
28 Sep 2009 | 288b | Appointment Terminated Director jocelyn maxfield | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from 48 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AL | |
17 Sep 2009 | 288a | Secretary appointed mr james christopher francis howell | |
17 Sep 2009 | 288a | Director appointed mr alan o'kane | |
17 Sep 2009 | 288a | Director appointed mr james christopher francis howell | |
17 Sep 2009 | 288b | Appointment Terminated Director thomas maxfield | |
17 Sep 2009 | 288b | Appointment Terminated Secretary jocelyn maxfield | |
08 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
08 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |