- Company Overview for DMG SECURITY SYSTEMS LIMITED (05575030)
- Filing history for DMG SECURITY SYSTEMS LIMITED (05575030)
- People for DMG SECURITY SYSTEMS LIMITED (05575030)
- Charges for DMG SECURITY SYSTEMS LIMITED (05575030)
- More for DMG SECURITY SYSTEMS LIMITED (05575030)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2011 | DS01 | Application to strike the company off the register | |
04 Oct 2010 | AD01 | Registered office address changed from C/O Beaumonts 8a Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ England on 4 October 2010 | |
30 Sep 2010 | AR01 |
Annual return made up to 27 September 2010 with full list of shareholders
Statement of capital on 2010-09-30
|
|
30 Sep 2010 | AD01 | Registered office address changed from C/O Beaumonts Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW United Kingdom on 30 September 2010 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Jun 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 31 December 2009 | |
01 Oct 2009 | 363a | Return made up to 27/09/09; full list of members | |
09 Sep 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
04 Dec 2008 | 287 | Registered office changed on 04/12/2008 from c/o beaumont spencer cross street chambers wakefield west yorkshire WF1 3BW | |
03 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
29 Sep 2008 | 363a | Return made up to 27/09/08; full list of members | |
23 Jul 2008 | 363s |
Return made up to 27/09/07; full list of members; amend
|
|
07 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
08 Feb 2008 | 363a | Return made up to 27/09/07; full list of members | |
08 Feb 2008 | 288c | Director's particulars changed | |
08 Feb 2008 | 288c | Secretary's particulars changed | |
23 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
25 Jun 2007 | 288a | New secretary appointed | |
25 Jun 2007 | 287 | Registered office changed on 25/06/07 from: unit 8 riverside way ravensthorpe dewsbury west yorkshire WF13 3LG | |
25 Jun 2007 | 288b | Director resigned | |
25 Jun 2007 | 288a | New director appointed | |
25 Jun 2007 | 288b | Secretary resigned;director resigned | |
15 Jun 2007 | 403a | Declaration of satisfaction of mortgage/charge |