Advanced company searchLink opens in new window

DSICMM (NOTTINGHAM) LIMITED

Company number 04994924

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)
10 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Jun 2011 AA Full accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
15 Dec 2010 CH01 Director's details changed for Michael Carney Gray Hunter on 15 December 2010
15 Dec 2010 CH01 Director's details changed for Mr Nicolas William Dixon on 15 December 2010
08 Jun 2010 CH03 Secretary's details changed for Richard Scott Taylor on 7 June 2010
08 Jun 2010 CH01 Director's details changed for Richard Scott Taylor on 7 June 2010
01 Apr 2010 AA Full accounts made up to 31 December 2009
03 Feb 2010 TM01 Termination of appointment of Gurdev Singh as a director
27 Jan 2010 AP01 Appointment of Mr Jason Cromack as a director
15 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
11 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 12
06 May 2009 AA Full accounts made up to 31 December 2008
18 Dec 2008 363a Return made up to 15/12/08; full list of members
19 Aug 2008 AA Group of companies' accounts made up to 31 December 2007
25 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
17 Apr 2008 395 Duplicate mortgage certificatecharge no:10
17 Apr 2008 395 Particulars of a mortgage or charge / charge no: 11
16 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Apr 2008 395 Duplicate mortgage certificatecharge no:9
10 Apr 2008 88(2) Ad 02/04/08\gbp si 7584@1=7584\gbp ic 60000/67584\
09 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 01/04/2008
09 Apr 2008 155(6)a Declaration of assistance for shares acquisition
09 Apr 2008 395 Particulars of a mortgage or charge / charge no: 10
09 Apr 2008 395 Particulars of a mortgage or charge / charge no: 8