D V M LIMITED

Company Documents

DateDescription
05/01/105 January 2010 STRUCK OFF AND DISSOLVED

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

10/03/0910 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

24/11/0324 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 SHARES AGREEMENT OTC

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: SUITE 3.5 CITY GATE HOUSE 39-45 FINSBURY SQUARE, LONDON EC2A 1UU

View Document

22/10/9822 October 1998

View Document

22/10/9822 October 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/12/98

View Document

05/10/985 October 1998 COMPANY NAME CHANGED HEXAGON 216 LIMITED CERTIFICATE ISSUED ON 05/10/98

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9817 August 1998 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company