- Company Overview for DMH CONTRACTS (NORTH EAST) LIMITED (06345458)
- Filing history for DMH CONTRACTS (NORTH EAST) LIMITED (06345458)
- People for DMH CONTRACTS (NORTH EAST) LIMITED (06345458)
- Insolvency for DMH CONTRACTS (NORTH EAST) LIMITED (06345458)
- More for DMH CONTRACTS (NORTH EAST) LIMITED (06345458)
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) |
---|---|---|---|
28 Jul 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2010 | L64.07 | Completion of winding up | |
22 Oct 2009 | COCOMP | Order of court to wind up | |
09 Oct 2009 | COCOMP | Order of court to wind up | |
17 Sep 2009 | 288a | Director And Secretary Appointed Michelle Susan Johnson Logged Form | |
16 Feb 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 31/01/2009 | |
16 Feb 2009 | 288b | Appointment Terminated Director ian henderson | |
16 Feb 2009 | 288b | Appointment Terminated Secretary keith robinson | |
16 Feb 2009 | 287 | Registered office changed on 16/02/2009 from the old police house annitsford road seghill, cramlington northumberland NE23 7SA | |
30 Jan 2009 | CERTNM | Company name changed rf henderson contract services LIMITED\certificate issued on 02/02/09 | |
13 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
08 Oct 2008 | 225 | Accounting reference date shortened from 31/08/2008 to 30/04/2008 | |
02 Oct 2008 | 363a | Return made up to 16/08/08; full list of members | |
02 Oct 2008 | 288c | Director's Change of Particulars / ian henderson / 02/10/2008 / HouseName/Number was: , now: 22; Street was: 22 dereham grove, now: dearham grove | |
16 Aug 2007 | NEWINC | Incorporation |