Dms Property Developments Ltd

05451211
Unit 8 Castle Court 2 Castlegate Way DY1 4RH

Documents

Documents
Date Category Description Pages
14 Sep 2010 gazette Gazette Dissolved Compulsory 1 Buy now
01 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
18 Jul 2009 annual-return Return made up to 12/05/09; full list of members 3 Buy now
20 Apr 2009 accounts Annual Accounts 6 Buy now
30 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
22 Sep 2008 annual-return Return made up to 12/05/08; full list of members 3 Buy now
19 Sep 2008 officers Appointment Terminated Director lee dexter 1 Buy now
09 May 2008 accounts Annual Accounts 5 Buy now
17 Jul 2007 annual-return Return made up to 12/05/07; full list of members 2 Buy now
22 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 Jun 2007 address Registered office changed on 22/06/07 from: pensnett house c/o manex pensnett estate kinigninford west midlands DY6 7PP 1 Buy now
05 May 2007 mortgage Particulars of mortgage/charge 1 Buy now
01 Apr 2007 officers New director appointed 2 Buy now
23 Mar 2007 officers Director resigned 1 Buy now
23 Mar 2007 officers Director resigned 1 Buy now
30 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Sep 2006 accounts Annual Accounts 1 Buy now
21 Aug 2006 change-of-name Certificate Change Of Name Company 4 Buy now
02 Jun 2006 annual-return Return made up to 12/05/06; full list of members 6 Buy now
02 Jun 2006 officers New director appointed 2 Buy now
02 Jun 2006 address Registered office changed on 02/06/06 from: manex group, pensnett house the pensnett estate kingswinford west midlands DY6 7PP 1 Buy now
02 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
02 Jun 2006 officers New director appointed 2 Buy now
25 May 2005 officers Secretary resigned 1 Buy now
25 May 2005 officers Director resigned 1 Buy now
12 May 2005 incorporation Incorporation Company 12 Buy now