- Company Overview for DMR LIMITED (01134804)
- Filing history for DMR LIMITED (01134804)
- People for DMR LIMITED (01134804)
- Charges for DMR LIMITED (01134804)
- Insolvency for DMR LIMITED (01134804)
- More for DMR LIMITED (01134804)
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) |
---|---|---|---|
21 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 October 2014 | |
07 Nov 2013 | AD01 | Registered office address changed from , Lynwood House Crofton Road, Orpington, Kent, BR6 8QE, England on 7 November 2013 | |
06 Nov 2013 | TM01 | Termination of appointment of Michael Plumstead as a director on 23 October 2013 | |
06 Nov 2013 | AD01 | Registered office address changed from , Dmr House, 8-10 Cleave Avenue, Farnborough, Kent, BR6 7DR on 6 November 2013 | |
06 Nov 2013 | 4.70 | Declaration of solvency | |
06 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 Jan 2013 | AR01 |
Annual return made up to 22 December 2012 with full list of shareholders
Statement of capital on 2013-01-22
|
|
22 Jan 2013 | TM01 | Termination of appointment of Paul Thomas Carpenter as a director on 4 December 2012 | |
22 Jan 2013 | AP01 | Appointment of Mrs Gwendoline Carpenter as a director on 4 December 2012 | |
22 Jan 2013 | TM02 | Termination of appointment of Paul Thomas Carpenter as a secretary on 4 December 2012 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
16 Jan 2012 | TM01 | Termination of appointment of Hilary Forbes as a director on 31 December 2011 | |
03 Jan 2012 | TM01 | Termination of appointment of Hilary Forbes as a director on 31 December 2011 | |
17 Aug 2011 | AAMD | Amended accounts made up to 28 February 2010 | |
17 Aug 2011 | AAMD | Amended accounts made up to 28 February 2009 | |
17 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
09 Jan 2010 | AA | Total exemption full accounts made up to 28 February 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders |