Advanced company searchLink opens in new window

DCMA LIMITED

Company number 03866645

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)
18 May 2011 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2011 4.71 Return of final meeting in a members' voluntary winding up
20 Oct 2010 TM02 Termination of appointment of Timothy Treleaven as a secretary
20 Oct 2010 AP04 Appointment of Wpp Group (Nominees) Limited as a secretary
19 Feb 2010 4.70 Declaration of solvency
19 Feb 2010 600 Appointment of a voluntary liquidator
19 Feb 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-12
19 Feb 2010 AD01 Registered office address changed from 1 Paris Garden London SE1 8NU on 19 February 2010
13 Nov 2009 AA Full accounts made up to 31 December 2008
30 Oct 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
Statement of capital on 2009-10-30
  • GBP 2
30 Oct 2009 CH01 Director's details changed for Chris Sahota on 2 October 2009
30 Oct 2009 AD02 Register inspection address has been changed
29 Oct 2009 CH01 Director's details changed for Dominic Charles Grainger on 2 October 2009
31 Mar 2009 363a Return made up to 22/10/08; full list of members
30 Jun 2008 AA Full accounts made up to 31 December 2007
30 Jun 2008 AA Full accounts made up to 31 December 2006
04 Feb 2008 363s Return made up to 22/10/07; no change of members
16 Jul 2007 288a New secretary appointed
16 Jul 2007 288b Secretary resigned
20 Apr 2007 AA Full accounts made up to 31 December 2005
27 Nov 2006 363s Return made up to 22/10/06; full list of members
21 Dec 2005 AA Full accounts made up to 31 December 2004
21 Nov 2005 363s Return made up to 22/10/05; full list of members
03 Mar 2005 288a New secretary appointed
03 Mar 2005 288b Secretary resigned