Advanced company searchLink opens in new window

DMG SERVICES (UK) LIMITED

Company number 06359334

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)
27 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2009 AA Total exemption full accounts made up to 30 November 2008
30 Jun 2009 225 Accounting reference date extended from 30/09/2008 to 30/11/2008
19 Sep 2008 363a Return made up to 03/09/08; full list of members
19 Sep 2008 288b Appointment Terminated Secretary derya ceyhanli
13 May 2008 288a Secretary appointed derya ceyhanli
13 May 2008 288b Appointment Terminated Secretary emirali ceyhanli
13 May 2008 288b Appointment Terminated Director derya ceyhanli
13 May 2008 287 Registered office changed on 13/05/2008 from 515A kingsland road london E8 4AR
13 May 2008 288a Director appointed metin gok
06 May 2008 CERTNM Company name changed dmg property services LIMITED\certificate issued on 08/05/08
24 Oct 2007 288a New secretary appointed
24 Oct 2007 288a New director appointed
24 Oct 2007 288b Director resigned
24 Oct 2007 288b Secretary resigned
24 Oct 2007 287 Registered office changed on 24/10/07 from: 30 burnham road chingford london E4 8PE
24 Oct 2007 88(2)R Ad 03/09/07--------- £ si 99@1=99 £ ic 1/100
03 Sep 2007 NEWINC Incorporation