Advanced company searchLink opens in new window

DIRECT MARKETING INTERNATIONAL LIMITED

Company number 06081665

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)
21 May 2011 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2011 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jan 2011 4.20 Statement of affairs with form 4.19
16 Dec 2010 600 Appointment of a voluntary liquidator
16 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-03
15 Dec 2010 AD01 Registered office address changed from 1 st Mary's Street Ross-on-Wye Herefordshire HR9 5HT on 15 December 2010
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009
08 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
Statement of capital on 2010-02-08
  • GBP 1,000
08 Feb 2010 CH01 Director's details changed for Mr Matthew John Edgar on 8 February 2010
23 Mar 2009 363a Return made up to 05/02/09; full list of members
09 Dec 2008 AA Total exemption small company accounts made up to 31 July 2008
09 Dec 2008 288a Secretary appointed amber georgina farmer
04 Dec 2008 288b Appointment Terminated Secretary john edgar
04 Nov 2008 225 Accounting reference date extended from 29/02/2008 to 31/07/2008
19 Feb 2008 363a Return made up to 05/02/08; full list of members
10 Oct 2007 395 Particulars of mortgage/charge
30 Mar 2007 88(2)R Ad 05/02/07--------- £ si 999@1=999 £ ic 1/1000
03 Mar 2007 288a New director appointed
03 Mar 2007 288a New secretary appointed
22 Feb 2007 288b Director resigned
22 Feb 2007 288b Secretary resigned
05 Feb 2007 NEWINC Incorporation