Advanced company searchLink opens in new window

DMS TECHNOLOGIES LTD

Company number 02215145

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jun 1988 318 Location - directors service contracts and memoranda
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation - directors service contracts and memoranda
07 Jun 1988 325 Location of register of directors' interests
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of directors' interests
07 Jun 1988 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
07 Jun 1988 PUC 2 Wd 25/04/88 ad 22/04/88--------- £ si 9998@1=9998 £ ic 2/10000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 25/04/88 ad 22/04/88--------- £ si 9998@1=9998 £ ic 2/10000
07 Jun 1988 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 May 1988 287 Registered office changed on 06/05/88 from: city wall house 79-83 chiswell street london EC1Y 4TJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/05/88 from: city wall house 79-83 chiswell street london EC1Y 4TJ
06 May 1988 224 Accounting reference date notified as 06/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 06/04
16 Mar 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
15 Mar 1988 CERTNM Company name changed legistshelfco no. 44 LIMITED\certificate issued on 15/03/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed legistshelfco no. 44 LIMITED\certificate issued on 15/03/88
29 Jan 1988 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation