Dmc (Gb) Ltd

06265297
Lakeview House 4 Woodbrook Crescent CM12 0EQ

Documents

Documents
Date Category Description Pages
11 Jan 2011 gazette Gazette Dissolved Compulsory 1 Buy now
28 Sep 2010 gazette Gazette Notice Compulsory 1 Buy now
26 Feb 2010 accounts Annual Accounts 7 Buy now
21 Jul 2009 annual-return Return made up to 31/05/09; full list of members 3 Buy now
18 Nov 2008 capital Ad 12/11/08 gbp si 99@1=99 gbp ic 1/100 2 Buy now
18 Nov 2008 officers Appointment Terminated Director rtdm llc 1 Buy now
18 Nov 2008 officers Appointment Terminated Secretary turner little company secretaries LIMITED 1 Buy now
18 Nov 2008 address Registered office changed on 18/11/2008 from regency house, westminster place york business park york north yorkshire YO26 6RW 1 Buy now
18 Nov 2008 officers Director appointed reece michael thomas 2 Buy now
18 Nov 2008 officers Secretary appointed john richard holiday 2 Buy now
18 Nov 2008 accounts Annual Accounts 5 Buy now
04 Jun 2008 annual-return Return made up to 31/05/08; full list of members 3 Buy now
04 Jun 2008 officers Director's Change of Particulars / rtdm llc / 04/06/2008 / HouseName/Number was: , now: 3411; Street was: 1308 delaware avenue, now: silverside road; Area was: , now: rodney building, suite 104; Region was: delaware DE19806, now: delaware DE19810 1 Buy now
04 Jun 2007 officers Director resigned 1 Buy now
04 Jun 2007 officers New director appointed 1 Buy now
31 May 2007 incorporation Incorporation Company 12 Buy now