Advanced company searchLink opens in new window

DRYMATIX LIMITED

Company number 07842997

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)
20 May 2014 TM01 Termination of appointment of Martin Goldman as a director
04 Feb 2014 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 148
30 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
13 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
13 Dec 2012 AD01 Registered office address changed from Birch House Wetherby Road Scarcroft Leeds LS14 3BR United Kingdom on 13 December 2012
07 Sep 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 148
20 Apr 2012 CERTNM Company name changed drymatic LIMITED\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-04-12
20 Apr 2012 CONNOT Change of name notice
22 Dec 2011 AP01 Appointment of Mr Neil Hugh Mcglynn as a director
06 Dec 2011 SH01 Statement of capital following an allotment of shares on 21 November 2011
  • GBP 100
06 Dec 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
10 Nov 2011 NEWINC Incorporation