- Company Overview for DMR PROPERTIES LTD (SC436730)
- Filing history for DMR PROPERTIES LTD (SC436730)
- People for DMR PROPERTIES LTD (SC436730)
- More for DMR PROPERTIES LTD (SC436730)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
23 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
13 Aug 2014 | AA | Accounts for a dormant company made up to 28 February 2013 | |
12 Aug 2014 | AA01 | Current accounting period shortened from 30 November 2013 to 28 February 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
11 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
09 Apr 2013 | CERTNM |
Company name changed fraser jack design LTD\certificate issued on 09/04/13
|
|
28 Mar 2013 | AP01 | Appointment of Mr Derek Mcewan as a director | |
28 Mar 2013 | TM01 | Termination of appointment of Tom Mceachan as a director | |
13 Nov 2012 | NEWINC |
Incorporation
|