Advanced company searchLink opens in new window

DMS IBERICA LTD

Company number 06009748

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)
14 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2012 AD01 Registered office address changed from Tenbury Business Park Bromyard Road Tenbury Wells Worcestershire WR15 8FA on 15 February 2012
15 Jul 2011 AA Total exemption small company accounts made up to 31 May 2011
27 Jun 2011 TM01 Termination of appointment of Jose Criado Perez as a director
01 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-22
01 Mar 2011 CONNOT Change of name notice
30 Nov 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
Statement of capital on 2010-11-30
  • GBP 100
16 Jul 2010 AA Total exemption small company accounts made up to 31 May 2010
04 Feb 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Jose Luis Criado Perez on 4 February 2010
10 Aug 2009 AA Total exemption small company accounts made up to 31 May 2009
12 Mar 2009 288b Appointment Terminated Secretary sian harris
12 Mar 2009 288a Secretary appointed nick kimberlee
10 Dec 2008 363a Return made up to 27/11/08; full list of members
04 Jul 2008 AA Total exemption small company accounts made up to 31 May 2008
04 Dec 2007 363a Return made up to 27/11/07; full list of members
02 Aug 2007 AA Total exemption small company accounts made up to 31 May 2007
26 Jan 2007 225 Accounting reference date shortened from 30/11/07 to 31/05/07
26 Jan 2007 287 Registered office changed on 26/01/07 from: hunt house farm, frith common tenbury wells worcestershire WR15 8JY
26 Jan 2007 288a New director appointed
05 Jan 2007 88(2)R Ad 27/11/06--------- £ si 99@1=99 £ ic 1/100
05 Jan 2007 288a New secretary appointed
05 Jan 2007 288a New director appointed
07 Dec 2006 288b Secretary resigned