- Company Overview for DMPROCESS SOLUTIONS LIMITED (06063927)
- Filing history for DMPROCESS SOLUTIONS LIMITED (06063927)
- People for DMPROCESS SOLUTIONS LIMITED (06063927)
- More for DMPROCESS SOLUTIONS LIMITED (06063927)
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
|
|
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 |