D J & M LIMITED

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1014 May 2010 APPLICATION FOR STRIKING-OFF

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/12/0917 December 2009 PREVEXT FROM 31/07/2009 TO 30/09/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/10/0810 October 2008 COMPANY NAME CHANGED MATCHLESS FILTERS LIMITED CERTIFICATE ISSUED ON 10/10/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

28/07/0028 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: G OFFICE CHANGED 26/06/00 2 HIGH STREET PENYDARREN MERTHYR TYDFIL MID GLAMORGAN CF47 9AH

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/006 June 2000 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