Advanced company searchLink opens in new window

D.A.M.P. LTD

Company number NI037159

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)
08 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2011 TM02 Termination of appointment of Stuart Anderson as a secretary on 2 December 2011
14 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2011-11-14
  • GBP 100
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
05 Jan 2011 AR01 Annual return made up to 20 October 2010 with full list of shareholders
28 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Jan 2010 AR01 Annual return made up to 20 October 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Donald Anthony Malomo-Paris on 20 October 2009
19 Jan 2010 CH03 Secretary's details changed for Stuart Anderson on 20 October 2009
08 Jun 2009 AC(NI) 31/10/08 annual accts
14 Nov 2008 371S(NI) 20/10/08 annual return shuttle
10 Oct 2008 98-2(NI) Return of allot of shares
19 Feb 2008 AC(NI) 31/10/07 annual accts
30 Nov 2007 371S(NI) 20/10/07 annual return shuttle
14 Mar 2007 AC(NI) 31/10/06 annual accts
05 Dec 2006 371S(NI) 20/10/06 annual return shuttle
31 Aug 2006 296(NI) Change of dirs/sec
04 Aug 2006 AC(NI) 31/10/05 annual accts
12 Dec 2005 371S(NI) 20/10/05 annual return shuttle
10 May 2005 AC(NI) 31/10/04 annual accts
29 Nov 2004 371S(NI) 20/10/04 annual return shuttle
11 May 2004 AC(NI) 31/10/03 annual accts