- Company Overview for D M W DEVELOPMENTS LIMITED (05054429)
- Filing history for D M W DEVELOPMENTS LIMITED (05054429)
- People for D M W DEVELOPMENTS LIMITED (05054429)
- More for D M W DEVELOPMENTS LIMITED (05054429)
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 Aug 2010 | AR01 | Annual return made up to 24 February 2009 with full list of shareholders | |
25 Aug 2010 | AR01 | Annual return made up to 24 February 2008 with full list of shareholders | |
25 Aug 2010 | CH03 | Secretary's details changed for Stephen Arthur West on 1 June 2006 | |
25 Aug 2010 | CH01 | Director's details changed for Paul Richard Daniel on 1 June 2006 | |
08 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Oct 2009 | AD01 | Registered office address changed from 39 Sloane Street London SW1X 9LP on 23 October 2009 | |
20 Jul 2009 | 353 | Location of register of members | |
21 Apr 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2008 | 288b | Appointment terminated director timir patel | |
07 Mar 2008 | 288a | Director appointed giles patrick cyril mackay | |
03 Jan 2008 | AA | Total exemption full accounts made up to 28 February 2007 | |
12 Mar 2007 | 363s | Return made up to 24/02/07; full list of members | |
08 Sep 2006 | AA | Total exemption full accounts made up to 28 February 2006 | |
06 Mar 2006 | 363s | Return made up to 24/02/06; full list of members | |
15 Feb 2006 | 288b | Director resigned | |
15 Feb 2006 | 288a | New director appointed | |
26 Oct 2005 | AA | Total exemption full accounts made up to 28 February 2005 | |
02 Mar 2005 | 363s | Return made up to 24/02/05; full list of members | |
24 Feb 2004 | NEWINC | Incorporation |