- Company Overview for DMN INSTALLATIONS LIMITED (02927697)
- Filing history for DMN INSTALLATIONS LIMITED (02927697)
- People for DMN INSTALLATIONS LIMITED (02927697)
- Charges for DMN INSTALLATIONS LIMITED (02927697)
- More for DMN INSTALLATIONS LIMITED (02927697)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2012 | DS01 | Application to strike the company off the register | |
04 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Dec 2012 | AD01 | Registered office address changed from Unit B1 Kembrey Street Elgin Industrial Estate Swindon Wilts SN2 8UY United Kingdom on 3 December 2012 | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
06 Jun 2012 | AR01 |
Annual return made up to 11 May 2012 with full list of shareholders
Statement of capital on 2012-06-06
|
|
04 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
24 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
24 May 2011 | AD01 | Registered office address changed from 100 Faraday Park Faraday Road Dorcan Swindon Wiltshire SN3 5JF on 24 May 2011 | |
23 May 2011 | CH03 | Secretary's details changed for Philip Dix on 18 December 2010 | |
18 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
04 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
04 Jun 2010 | AP01 | Appointment of Mr David John Matton as a director | |
03 Jun 2010 | TM01 | Termination of appointment of John Clifford as a director | |
04 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
05 Jun 2009 | 363a | Return made up to 11/05/09; full list of members | |
05 Jun 2009 | 288c | Secretary's Change of Particulars / philip dix / 20/04/2009 / HouseName/Number was: , now: poplars; Street was: 9 bristol road, now: kington st. Michael road; Area was: , now: kington langley; Post Code was: SN15 1NH, now: SN15 5PU; Country was: , now: united kingdom | |
05 Jun 2009 | 288b | Appointment Terminated Director stephen vaughan | |
03 Nov 2008 | AA | Accounts made up to 31 December 2007 | |
29 May 2008 | 363a | Return made up to 11/05/08; full list of members | |
29 Oct 2007 | AA | Accounts made up to 31 December 2006 | |
19 Jun 2007 | 363s | Return made up to 11/05/07; no change of members | |
19 Jun 2007 | 363(288) |
Secretary's particulars changed
|