DMC AVIATION SERVICES LIMITED

06047786
64 ALMA STREET LUTON ENGLAND LU1 2PL

Documents

Documents
Date Category Description Pages
18 Jun 2019 gazette Gazette Dissolved Compulsory 1 Buy now
02 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
11 Dec 2018 officers Change of particulars for corporate secretary (R J Blow Secretaries Limited) 1 Buy now
11 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2018 accounts Annual Accounts 2 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 officers Change of particulars for director (Katherine Anne Griffin) 2 Buy now
16 Jan 2018 officers Change of particulars for director (Denis Michael Cody) 2 Buy now
26 Oct 2017 accounts Annual Accounts 2 Buy now
02 Aug 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2016 accounts Annual Accounts 4 Buy now
19 Jan 2016 annual-return Annual Return 5 Buy now
06 Jul 2015 accounts Annual Accounts 5 Buy now
10 Feb 2015 annual-return Annual Return 5 Buy now
28 Aug 2014 accounts Annual Accounts 3 Buy now
07 Feb 2014 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
14 Feb 2013 annual-return Annual Return 5 Buy now
25 Sep 2012 accounts Annual Accounts 4 Buy now
07 Feb 2012 annual-return Annual Return 5 Buy now
07 Feb 2012 officers Change of particulars for director (Katherine Anne Griffin) 2 Buy now
07 Feb 2012 officers Change of particulars for director (Denis Michael Cody) 2 Buy now
26 May 2011 accounts Annual Accounts 4 Buy now
27 Jan 2011 annual-return Annual Return 5 Buy now
27 Jan 2011 officers Change of particulars for director (Katherine Anne Griffin) 2 Buy now
09 Sep 2010 accounts Annual Accounts 4 Buy now
19 Jan 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 officers Change of particulars for director (Denis Michael Cody) 2 Buy now
19 Jan 2010 officers Change of particulars for corporate secretary (R J Blow Secretaries Limited) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Katherine Anne Griffin) 2 Buy now
07 Jul 2009 accounts Annual Accounts 9 Buy now
26 Jan 2009 annual-return Return made up to 10/01/09; full list of members 4 Buy now
03 Nov 2008 officers Director's change of particulars / katherine baker / 28/07/2008 1 Buy now
23 Oct 2008 accounts Annual Accounts 9 Buy now
04 Feb 2008 annual-return Return made up to 10/01/08; full list of members 2 Buy now
02 Feb 2007 capital Ad 10/01/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
02 Feb 2007 officers New director appointed 1 Buy now
02 Feb 2007 officers New director appointed 1 Buy now
02 Feb 2007 officers New secretary appointed 1 Buy now
20 Jan 2007 officers Director resigned 1 Buy now
20 Jan 2007 officers Secretary resigned 1 Buy now
10 Jan 2007 incorporation Incorporation Company 15 Buy now