DMWSL 110 LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2021-11-30

View Document

02/02/222 February 2022 Accounts for a dormant company made up to 2020-11-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

22/07/2022 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PENMAN

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR ELOY JOHNSON CARDOZO

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

03/07/183 July 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / BI GROUP PLC / 08/08/2017

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN RODGER

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR MARK ANDERSON PENMAN

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCDOUGALL

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O BI GROUP PLC BARLOW ROAD ALDERMANS GREEN INDUSTRIAL ESTATE COVENTRY CV2 2LD

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM UNIT 1 FIRST AVENUE MAYBROOK INDUSTRIAL ESTATE MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 1BA

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR MERRICK TAYLOR

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR DUNCAN DARGIE MCDOUGALL

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR BI NOMINEES LIMITED

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY BI NOMINEES LIMITED

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR BI SECRETARIAT LIMITED

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MERRICK WENTWORTH TAYLOR

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR ALAN MCINTOSH RODGER

View Document

17/08/1017 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

06/05/106 May 2010 AUDITOR'S RESIGNATION

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

26/08/0926 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 COMPANY NAME CHANGED PULLMAN INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 09/07/08

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: NEVILLE HOUSE 42-46 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8PZ

View Document

08/06/058 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0228 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 AUDITOR'S RESIGNATION

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 COMPANY NAME CHANGED MEDIN LIMITED CERTIFICATE ISSUED ON 01/12/99

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/08/9926 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

09/04/989 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/989 April 1998

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ADOPT MEM AND ARTS 19/07/96

View Document

12/07/9612 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/02/965 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9520 September 1995 RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994

View Document

21/11/9421 November 1994 REGISTERED OFFICE CHANGED ON 21/11/94 FROM: P O BOX 154 OFF CLARENDON ROAD BLACKBURN LANCASHIRE ENGLAND BB1 9UG

View Document

21/11/9421 November 1994

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED

View Document

21/11/9421 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

06/09/946 September 1994 RETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/10/9327 October 1993

View Document

27/10/9327 October 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993

View Document

24/09/9324 September 1993 NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

31/08/9331 August 1993

View Document

03/08/933 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/933 August 1993

View Document

27/07/9327 July 1993

View Document

27/07/9327 July 1993

View Document

27/07/9327 July 1993 S-DIV 15/07/93

View Document

27/07/9327 July 1993

View Document

27/07/9327 July 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 SUB DIV 100X0.01P 05/07/93

View Document

27/07/9327 July 1993

View Document

27/07/9327 July 1993 Resolutions

View Document

27/07/9327 July 1993 CONVERSION 142106 0.01P 13/07/93

View Document

27/07/9327 July 1993 REGISTERED OFFICE CHANGED ON 27/07/93 FROM: ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DS

View Document

27/07/9327 July 1993

View Document

27/07/9327 July 1993 £ NC 100/1422 05/07/93

View Document

27/07/9327 July 1993 £ NC 1422/23528 13/07/93

View Document

25/07/9325 July 1993

View Document

25/07/9325 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9323 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9313 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9313 July 1993

View Document

29/04/9329 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9329 April 1993

View Document

29/04/9329 April 1993 Certificate of change of name

View Document

29/04/9329 April 1993 Certificate of change of name

View Document

29/04/9329 April 1993 COMPANY NAME CHANGED DMWSL 110 LIMITED CERTIFICATE ISSUED ON 30/04/93

View Document

05/11/925 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 DIRECTOR RESIGNED

View Document

05/11/925 November 1992

View Document

07/08/927 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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