- Company Overview for DMM SOLUTIONS LIMITED (07114296)
- Filing history for DMM SOLUTIONS LIMITED (07114296)
- People for DMM SOLUTIONS LIMITED (07114296)
- More for DMM SOLUTIONS LIMITED (07114296)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2012 | AR01 |
Annual return made up to 30 December 2011 with full list of shareholders
Statement of capital on 2012-01-24
|
|
14 Oct 2011 | CERTNM |
Company name changed pc support call LTD\certificate issued on 14/10/11
|
|
06 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2011 | TM01 | Termination of appointment of Haris Isaac as a director on 4 October 2011 | |
03 Oct 2011 | AP01 | Appointment of Mr Karim Lalani as a director on 1 September 2011 | |
29 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
27 Sep 2011 | AD01 | Registered office address changed from 29 Drake Street Rochdale OL16 1RX England on 27 September 2011 | |
27 Sep 2011 | CONNOT | Change of name notice | |
06 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
30 Dec 2009 | NEWINC |
Incorporation
|