- Company Overview for DPM SOLUTIONS (NI) LIMITED (NI068255)
- Filing history for DPM SOLUTIONS (NI) LIMITED (NI068255)
- People for DPM SOLUTIONS (NI) LIMITED (NI068255)
- Insolvency for DPM SOLUTIONS (NI) LIMITED (NI068255)
- More for DPM SOLUTIONS (NI) LIMITED (NI068255)
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) |
---|---|---|---|
23 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2016 | L22(NI) | Completion of winding up | |
30 Dec 2013 | COCOMP | Order of court to wind up | |
27 Feb 2013 | AR01 |
Annual return made up to 26 February 2013 with full list of shareholders
Statement of capital on 2013-02-27
|
|
03 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 Jun 2012 | AD01 | Registered office address changed from Block C, Unit 2 Boucher Business Studios Glenmachan Place Belfast Antrim BT12 6QY on 28 June 2012 | |
10 May 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
10 May 2012 | CH01 | Director's details changed for Mr James Deery on 27 February 2011 | |
08 May 2012 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
08 May 2012 | CH01 | Director's details changed for James Deery on 26 February 2011 | |
08 May 2012 | TM02 | Termination of appointment of Laura Graham as a secretary | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
08 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2011 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
14 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2010 | AD01 | Registered office address changed from 29 Henry Place Belfast Antrim BT15 2AY on 1 December 2010 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
16 Aug 2010 | AD01 | Registered office address changed from Unit 47 North City Business Centre Duncairn Gardens Belfast BT15 2GG on 16 August 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
27 Mar 2008 | 296(NI) | Change of dirs/sec | |
27 Mar 2008 | 296(NI) | Change of dirs/sec | |
26 Feb 2008 | NEWINC | Incorporation |