A COMPANY USED BY OTHERS WITHOUT CONSENT LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1424 January 2014 APPLICATION FOR STRIKING-OFF

View Document

01/12/131 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

01/12/131 December 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/09/1325 September 2013 COMPANY NAME CHANGED DSMD INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 25/09/13

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM UNIT 1700 CHYNOWETH HOUSE TREVISSOME PARK BLACKWATER TRURO CORNWALL TR4 8UN UNITED KINGDOM

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LATCHFORD / 01/01/2013

View Document

19/02/1319 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/11/1219 November 2012 SAIL ADDRESS CHANGED FROM: 48 FIELDING WAY HUTTON BRENTWOOD ESSEX CM13 1JN UNITED KINGDOM

View Document

19/11/1219 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 48 FIELDING WAY, HUTTON BRENTWOOD ESSEX CM131JN

View Document

17/12/1117 December 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/11/1112 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/11/1010 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW LATCHFORD

View Document

21/12/0921 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

08/06/098 June 2009 SECRETARY APPOINTED MR ANDREW LATCHFORD

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY DENISE LATCHFORD

View Document

28/12/0828 December 2008 30/11/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR KRISTIAN JURIC

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR EHSAN MOHSENI ABBASPOUR

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MR EHSAN MOHSENI ABBASPOUR

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 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