DMH CONTRACTORS LIMITED

08707759
JUPITER HOUSE, WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE

Documents

Documents
Date Category Description Pages
04 Jul 2024 insolvency Liquidation In Administration Progress Report 26 Buy now
05 Jun 2024 insolvency Liquidation In Administration Extension Of Period 3 Buy now
24 May 2024 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jan 2024 insolvency Liquidation In Administration Progress Report 33 Buy now
21 Aug 2023 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
03 Aug 2023 insolvency Liquidation In Administration Proposals 35 Buy now
15 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jun 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2022 accounts Annual Accounts 7 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2021 accounts Annual Accounts 7 Buy now
28 Jun 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2020 accounts Annual Accounts 7 Buy now
28 Sep 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Jul 2020 accounts Annual Accounts 7 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2019 mortgage Registration of a charge 39 Buy now
23 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 9 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 accounts Annual Accounts 7 Buy now
03 Feb 2017 accounts Annual Accounts 5 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 mortgage Registration of a charge 26 Buy now
05 Jul 2016 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jun 2016 officers Appointment of director (Mr Alan Salter) 2 Buy now
22 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2016 officers Termination of appointment of director (Gulen Emirali) 1 Buy now
02 Dec 2015 annual-return Annual Return 3 Buy now
14 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Oct 2015 accounts Annual Accounts 3 Buy now
22 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
05 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2014 annual-return Annual Return 3 Buy now
14 Nov 2013 officers Termination of appointment of secretary (Isabella Emirali) 1 Buy now
24 Oct 2013 officers Appointment of secretary (Isabella Emirali) 3 Buy now
24 Oct 2013 officers Appointment of director (Gulen Emirali) 3 Buy now
27 Sep 2013 officers Termination of appointment of director (Laurence Adams) 1 Buy now
26 Sep 2013 incorporation Incorporation Company 38 Buy now