Advanced company searchLink opens in new window

D M W DEVELOPMENTS LIMITED

Company number 05054429

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)
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