- Company Overview for DMS ENERGY SERVICES LIMITED (04934986)
- Filing history for DMS ENERGY SERVICES LIMITED (04934986)
- People for DMS ENERGY SERVICES LIMITED (04934986)
- Charges for DMS ENERGY SERVICES LIMITED (04934986)
- Insolvency for DMS ENERGY SERVICES LIMITED (04934986)
- More for DMS ENERGY SERVICES LIMITED (04934986)
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) |
---|---|---|---|
25 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Sep 2015 | AP03 | Appointment of Mr Robert Sloss as a secretary on 28 September 2015 | |
28 Sep 2015 | TM02 | Termination of appointment of Agnes Mary D'cruz` as a secretary on 11 September 2015 | |
28 Sep 2015 | AP03 | Appointment of Mrs Laura Wilcock as a secretary on 28 September 2015 | |
07 Jul 2015 | AD02 | Register inspection address has been changed to United Technologies House Guildford Road Surrey KT22 9UT | |
29 Jun 2015 | AD01 | Registered office address changed from , United Technologies House Guildford Road, Leatherhead, Surrey, KT22 9UT to Hill House 1 Little New Street London EC4A 3TR on 29 June 2015 | |
24 Jun 2015 | 4.70 | Declaration of solvency | |
24 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2014 | AP01 | Appointment of Mr Evan Francis Smith as a director on 3 November 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Richard Hilton Jones as a director on 3 November 2014 | |
03 Nov 2014 | AP01 | Appointment of Mr Rajinder Singh Kullar as a director on 3 November 2014 | |
03 Nov 2014 | AP01 | Appointment of Mr Christian Bruno Jean Idczak as a director on 3 November 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Steven Thomas Mcdonald as a director on 3 November 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
16 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
27 Nov 2013 | AP01 | Appointment of Mr Richard Hilton Jones as a director | |
27 Nov 2013 | TM01 | Termination of appointment of James Whelan as a director | |
27 Nov 2013 | TM01 | Termination of appointment of David Moseley as a director | |
08 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
02 Sep 2013 | AA | Full accounts made up to 30 November 2012 | |
19 Apr 2013 | AP01 | Appointment of Mr Steven Thomas Mcdonald as a director | |
19 Apr 2013 | TM01 | Termination of appointment of Habib Hussain as a director | |
04 Feb 2013 | TM01 | Termination of appointment of Peter Falahee as a director |