DMI SECURITY GROUP LIMITED

07192102
BRICKFIELD BUSINESS CENTRE BRICKFIELD HOUSE THORNWOOD EPPING CM16 6TH

Documents

Documents
Date Category Description Pages
26 Jun 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2020 accounts Annual Accounts 7 Buy now
07 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 11 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 11 Buy now
06 Oct 2017 mortgage Registration of a charge 22 Buy now
14 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 accounts Annual Accounts 10 Buy now
12 Dec 2016 officers Change of particulars for director (Mr Keith Grant) 2 Buy now
18 Apr 2016 annual-return Annual Return 3 Buy now
18 Apr 2016 officers Change of particulars for director (Mr Keith Grant) 2 Buy now
26 May 2015 accounts Annual Accounts 10 Buy now
26 Mar 2015 annual-return Annual Return 3 Buy now
22 Dec 2014 accounts Annual Accounts 10 Buy now
25 Mar 2014 annual-return Annual Return 3 Buy now
24 Dec 2013 accounts Annual Accounts 10 Buy now
08 Apr 2013 annual-return Annual Return 3 Buy now
01 Mar 2013 accounts Annual Accounts 10 Buy now
16 Apr 2012 annual-return Annual Return 3 Buy now
17 Feb 2012 officers Change of particulars for director (Mr Keith Grant) 3 Buy now
16 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Dec 2011 officers Termination of appointment of director (Gary Brown) 2 Buy now
19 Dec 2011 accounts Annual Accounts 10 Buy now
19 Oct 2011 mortgage Particulars of a mortgage or charge 8 Buy now
27 Apr 2011 annual-return Annual Return 4 Buy now
26 Apr 2011 officers Change of particulars for director (Keith Grant) 3 Buy now
03 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Mar 2010 officers Termination of appointment of director (Dunstana Davies) 2 Buy now
23 Mar 2010 officers Termination of appointment of secretary (Waterlow Secretaries Limited) 2 Buy now
23 Mar 2010 officers Appointment of director (Keith Grant) 3 Buy now
23 Mar 2010 officers Appointment of director (Gary Brown) 3 Buy now
16 Mar 2010 incorporation Incorporation Company 48 Buy now