DPM FABRICATIONS LIMITED

Company Documents

DateDescription
12/09/2212 September 2022 Termination of appointment of Jeanette Mccrudden as a secretary on 2022-08-16

View Document

12/09/2212 September 2022 Termination of appointment of David Paul Mccrudden as a director on 2022-08-16

View Document

12/09/2212 September 2022 Termination of appointment of Jeanette Mccrudden as a director on 2022-08-16

View Document

22/11/2122 November 2021 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

02/05/112 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/02/112 February 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/09/1013 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2010

View Document

12/08/0912 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/08/0912 August 2009 STATEMENT OF AFFAIRS/4.19

View Document

12/08/0912 August 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM CHALLENGE WAY CUTLER HEIGHTS LANE BRADFORD WEST YORKSHIRE BD4 8NW

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEANETTE MCCRUDDEN / 03/04/2008

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCCRUDDEN / 03/04/2008

View Document

20/08/0720 August 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/02/0314 February 2003 03/02/03 ABSTRACTS AND PAYMENTS

View Document

14/01/0314 January 2003 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

13/01/0313 January 2003 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

10/06/0210 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

15/02/0215 February 2002 03/02/02 ABSTRACTS AND PAYMENTS

View Document

16/06/0116 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/03/0114 March 2001 03/02/01 ABSTRACTS AND PAYMENTS

View Document

02/06/002 June 2000 RETURN MADE UP TO 22/05/00; NO CHANGE OF MEMBERS

View Document

24/03/0024 March 2000 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

24/03/0024 March 2000 03/02/00 ABSTRACTS AND PAYMENTS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: CLIFTON HOUSE 2 CLIFTON VILLAS BRADFORD WEST YORKSHIRE BD8 7BY

View Document

29/08/9729 August 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 REGISTERED OFFICE CHANGED ON 28/05/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 Incorporation

View Document

22/05/9722 May 1997 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