Advanced company searchLink opens in new window

D M G IMPEX UK PLC

Company number 02752089

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)
09 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 1994 4.31 Appointment of a liquidator
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAppointment of a liquidator
18 May 1994 COCOMP Order of court to wind up
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentOrder of court to wind up
06 May 1994 F14 Court order notice of winding up
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCourt order notice of winding up
04 May 1994 288 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 DocumentNew secretary appointed;director resigned;new director appointed
25 Apr 1994 288 Secretary resigned;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;director resigned;new director appointed
08 Mar 1994 287 Registered office changed on 08/03/94 from: m adams & co leroy business centre office suite 4P 4TH floor 436 essex road london N1 3QP
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 08/03/94 from: m adams & co leroy business centre office suite 4P 4TH floor 436 essex road london N1 3QP
06 Dec 1993 288 Secretary's particulars changed;director's particulars changed
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's particulars changed;director's particulars changed
31 Oct 1993 363b Return made up to 25/09/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 25/09/93; full list of members
31 Oct 1993 363(287) Registered office changed on 31/10/93
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 31/10/93
13 Oct 1993 CERT8 Certificate of authorisation to commence business and borrow
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCertificate of authorisation to commence business and borrow
13 Oct 1993 117 Application to commence business
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentApplication to commence business
04 Oct 1993 CERTNM Company name changed european U.K. investments PLC\certificate issued on 05/10/93
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 european U.K. investments PLC\certificate issued on 05/10/93
04 Oct 1993 88(2)R Ad 20/09/93--------- £ si 49998@1=49998 £ ic 2/50000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 20/09/93--------- £ si 49998@1=49998 £ ic 2/50000
20 Sep 1993 288 New secretary appointed;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 DocumentNew secretary appointed;new director appointed
20 Sep 1993 288 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 DocumentNew director appointed
09 Oct 1992 287 Registered office changed on 09/10/92 from: crown house 2 crown dale london SE19 3NQ
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 09/10/92 from: crown house 2 crown dale london SE19 3NQ
09 Oct 1992 288 Secretary resigned;director resigned
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;director resigned
09 Oct 1992 288 Director resigned
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
25 Sep 1992 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