- Company Overview for THE DSI & CMM GROUP LIMITED (06213682)
- Filing history for THE DSI & CMM GROUP LIMITED (06213682)
- People for THE DSI & CMM GROUP LIMITED (06213682)
- More for THE DSI & CMM GROUP LIMITED (06213682)
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) |
---|---|---|---|
09 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2012 | DS01 | Application to strike the company off the register | |
14 Jun 2012 | TM01 | Termination of appointment of Yolanda Jane Noble as a director on 31 December 2011 | |
11 Jan 2012 | TM01 | Termination of appointment of Mark Thomas Felstead as a director on 6 January 2012 | |
31 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Apr 2011 | AR01 |
Annual return made up to 16 April 2011 with full list of shareholders
Statement of capital on 2011-04-21
|
|
16 Dec 2010 | AA01 | Current accounting period extended from 30 June 2010 to 31 December 2010 | |
13 Jul 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
30 Apr 2010 | AD01 | Registered office address changed from International House Thamesview Business Centre Barlow Way Rainham Essex RM13 8EW United Kingdom on 30 April 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
11 Jun 2009 | 363a | Return made up to 16/04/09; full list of members | |
06 May 2009 | AA | Accounts made up to 30 June 2008 | |
21 Apr 2009 | 288c | Director's Change of Particulars / timothy drake / 30/07/2007 / HouseName/Number was: , now: east wing; Street was: gosling, now: hassobury mansions; Area was: hassobury mansions farnham, now: hazelend | |
10 Nov 2008 | 363a | Return made up to 16/04/08; full list of members | |
10 Nov 2008 | 190 | Location of debenture register | |
10 Nov 2008 | 287 | Registered office changed on 10/11/2008 from evolution house choats road dagenham essex RM9 6BF | |
10 Nov 2008 | 353 | Location of register of members | |
10 Nov 2008 | 288a | Secretary appointed andrew young | |
04 Nov 2008 | AA | Accounts made up to 30 June 2007 | |
27 Oct 2008 | 288b | Appointment Terminated Director and Secretary gary bull | |
16 Oct 2008 | 287 | Registered office changed on 16/10/2008 from international house thamesview business centre barlow way, rainham essex RM13 8EW | |
02 May 2007 | 288a | New director appointed | |
02 May 2007 | 288a | New director appointed | |
02 May 2007 | 88(2)R | Ad 17/04/07--------- £ si 1@1=1 £ ic 1/2 |