DEFENCE MANAGEMENT GROUP HOLDINGS LIMITED
Company number 06385476
- Company Overview for DEFENCE MANAGEMENT GROUP HOLDINGS LIMITED (06385476)
- Filing history for DEFENCE MANAGEMENT GROUP HOLDINGS LIMITED (06385476)
- People for DEFENCE MANAGEMENT GROUP HOLDINGS LIMITED (06385476)
- Charges for DEFENCE MANAGEMENT GROUP HOLDINGS LIMITED (06385476)
- More for DEFENCE MANAGEMENT GROUP HOLDINGS LIMITED (06385476)
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) |
---|---|---|---|
11 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Mr Nigel Wythen Middleton on 29 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Matthias Alexander Reicherter on 29 October 2009 | |
10 Nov 2009 | CH04 | Secretary's details changed for Infrastructure Managers Limited on 29 October 2009 | |
06 Nov 2009 | AD01 | Registered office address changed from 8Th Floor 20 St James's Street London SW1A 1ES on 6 November 2009 | |
03 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2009 | 288a | Director appointed matthias alexander reicherter | |
22 May 2009 | 288a | Director appointed nigel wythen middleton | |
16 May 2009 | 288b | Appointment terminated director john mcdonagh | |
16 May 2009 | 288b | Appointment terminated director michael ryan | |
08 May 2009 | 288c | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 | |
19 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 | |
21 Nov 2008 | 363a | Return made up to 01/10/08; full list of members | |
16 May 2008 | 288c | Director's change of particulars / michael ryan / 01/04/2008 | |
03 Apr 2008 | 225 | Curr sho from 31/03/2009 to 31/12/2008 alignment with parent or subsidiary | |
07 Jan 2008 | 288b | Director resigned | |
07 Jan 2008 | 288b | Secretary resigned;director resigned | |
28 Dec 2007 | 395 | Particulars of mortgage/charge | |
22 Dec 2007 | 225 | Accounting reference date extended from 31/10/08 to 31/03/09 | |
19 Dec 2007 | 288a | New director appointed | |
19 Dec 2007 | 288a | New director appointed | |
19 Dec 2007 | 288a | New secretary appointed | |
14 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2007 | 287 | Registered office changed on 12/12/07 from: mitre house 160 aldersgate street london EC1A 4DD |