Advanced company searchLink opens in new window

DMM SOLUTIONS LIMITED

Company number 07114296

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)
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
  • GBP 100
14 Oct 2011 CERTNM Company name changed pc support call LTD\certificate issued on 14/10/11
  • CONNOT ‐ Change of name notice
06 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-03
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
  • MODEL ARTICLES ‐ Model articles adopted