Advanced company searchLink opens in new window

DMC PLUMBING AND MECHANICAL SERVICES LIMITED

Company number 03875620

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 Jan 2007 288a New director appointed
10 Nov 2005 363s Return made up to 11/11/05; full list of members
02 Nov 2005 AA Total exemption small company accounts made up to 31 January 2005
01 Nov 2004 363s Return made up to 11/11/04; full list of members
04 Oct 2004 AA Total exemption small company accounts made up to 31 January 2004
13 May 2004 363s Return made up to 11/11/03; full list of members
03 Mar 2004 AA Total exemption small company accounts made up to 31 January 2003
21 Oct 2003 363s Return made up to 11/11/02; full list of members
16 Oct 2003 244 Delivery ext'd 3 mth 31/01/03
03 Feb 2003 AA Total exemption small company accounts made up to 31 January 2002
03 Dec 2001 363s Return made up to 11/11/01; full list of members
12 Sep 2001 AA Total exemption small company accounts made up to 31 January 2001
12 Sep 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
12 Sep 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
12 Sep 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
13 Feb 2001 363s Return made up to 11/11/00; full list of members
23 Nov 2000 225 Accounting reference date extended from 30/11/00 to 31/01/01
28 Jan 2000 CERTNM Company name changed sanza engineering LIMITED\certificate issued on 31/01/00
21 Jan 2000 288a New secretary appointed
21 Jan 2000 288a New director appointed
21 Jan 2000 287 Registered office changed on 21/01/00 from: 70 north end road london W14 9EP
21 Jan 2000 288b Secretary resigned
21 Jan 2000 288b Director resigned
21 Jan 2000 88(2)R Ad 31/12/99--------- £ si 1@1=1 £ ic 1/2
21 Nov 1999 287 Registered office changed on 21/11/99 from: clydesdale bank house 33 regent street london SW1Y 4ZT