- Company Overview for DIRMAR SALES & MARKETING LIMITED (05649586)
- Filing history for DIRMAR SALES & MARKETING LIMITED (05649586)
- People for DIRMAR SALES & MARKETING LIMITED (05649586)
- More for DIRMAR SALES & MARKETING LIMITED (05649586)
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) |
---|---|---|---|
02 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2013 | DS01 | Application to strike the company off the register | |
24 Jan 2013 | AD01 | Registered office address changed from 10 Clintons Green Bracknell Berkshire RG42 1YL United Kingdom on 24 January 2013 | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
31 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
18 Dec 2011 | AR01 |
Annual return made up to 8 December 2011 with full list of shareholders
Statement of capital on 2011-12-18
|
|
18 Dec 2011 | TM02 | Termination of appointment of Pauline Black as a secretary on 1 April 2011 | |
31 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Oct 2010 | DS02 | Withdraw the company strike off application | |
03 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2010 | DS01 | Application to strike the company off the register | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
04 Jan 2010 | AD01 | Registered office address changed from 27 Sheepcote Road Eton Wick Windsor Berks SL4 6JA on 4 January 2010 | |
04 Jan 2010 | CH01 | Director's details changed for Peter David Joseph Zurcher on 23 December 2009 | |
04 Jan 2010 | CH03 | Secretary's details changed for Miss Pauline Black on 23 December 2009 | |
13 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
08 Dec 2008 | 363a | Return made up to 08/12/08; full list of members | |
08 Dec 2008 | 288a | Secretary appointed miss pauline rae black | |
08 Dec 2008 | 288b | Appointment Terminated Secretary louise govier | |
10 Sep 2008 | 287 | Registered office changed on 10/09/2008 from 9 celandine mead taunton somerset TA1 3XF | |
03 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
28 Jan 2008 | 363a | Return made up to 08/12/07; full list of members |