- Company Overview for DMAC ENVIRONMENTAL LTD (NI071277)
- Filing history for DMAC ENVIRONMENTAL LTD (NI071277)
- People for DMAC ENVIRONMENTAL LTD (NI071277)
- More for DMAC ENVIRONMENTAL LTD (NI071277)
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) |
---|---|---|---|
24 Jun 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
24 Jun 2013 | CH01 | Director's details changed for Declan Mc Shane on 24 June 2013 | |
24 Jun 2013 | CH01 | Director's details changed for Colette Mc Shane on 24 June 2013 | |
07 Mar 2013 | CERTNM |
Company name changed pacman industrial technologies LTD\certificate issued on 07/03/13
|
|
01 Feb 2013 | CONNOT | Change of name notice | |
18 Dec 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
24 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Sep 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
02 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Apr 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
12 Jan 2009 | 296(NI) | Change of dirs/sec | |
12 Jan 2009 | 296(NI) | Change of dirs/sec | |
12 Jan 2009 | 296(NI) | Change of dirs/sec | |
10 Dec 2008 | NEWINC | Incorporation |