Advanced company searchLink opens in new window

DMPROCESS SOLUTIONS LIMITED

Company number 06063927

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)
23 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2011 DS01 Application to strike the company off the register
08 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Jan 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
Statement of capital on 2010-01-29
  • GBP 100
28 Jan 2010 CH04 Secretary's details changed for Durweston Management Services Limited on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Diana Palamara on 28 January 2010
08 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Feb 2009 363a Return made up to 24/01/09; full list of members
24 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
19 Feb 2008 287 Registered office changed on 19/02/08 from: 8 durweston street london W1H 1EW
19 Feb 2008 287 Registered office changed on 19/02/08 from: 144 crystal palace road london SE22 9ER
19 Feb 2008 363a Return made up to 24/01/08; full list of members
18 Feb 2008 287 Registered office changed on 18/02/08 from: garden flat 62 marylands road london maida vale W9 2DR
18 Feb 2008 288c Director's particulars changed
19 Dec 2007 288a New secretary appointed
19 Dec 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
19 Dec 2007 88(2)R Ad 24/01/07--------- £ si 99@1=99 £ ic 1/100
05 Nov 2007 CERTNM Company name changed mogwai financial consultants lim ited\certificate issued on 05/11/07
01 Aug 2007 287 Registered office changed on 01/08/07 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG
01 Aug 2007 288b Secretary resigned
24 Mar 2007 287 Registered office changed on 24/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG
24 Mar 2007 288b Director resigned
24 Mar 2007 288a New director appointed
24 Jan 2007 NEWINC Incorporation