D M G TIMBER FRAME LTD

Company Documents

DateDescription
14/02/1414 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

24/03/1324 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

14/02/1214 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN GRAHAM / 13/02/2012

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/04/1115 April 2011 17/01/11 NO CHANGES

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 17/01/10 NO CHANGES

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN GRAHAM / 26/06/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/09 FROM: GISTERED OFFICE CHANGED ON 11/06/2009 FROM UNIT 5C PRIVATE ROAD NO 2 COLWICK QUAYS BUSINESS PARK COLWICK NOTTINGHAM RG4 2JR

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN GRAHAM / 01/06/2009

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/09 FROM: GISTERED OFFICE CHANGED ON 21/04/2009 FROM UNIT 7A COLWICK QUAYS BUSINESS PARK PRIVATE ROAD 2 COLWICK NOTTINGHAM NOTTINGHAMSHIRE NG4 2JR

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED SECRETARY MARSHA MYLES

View Document

16/02/0916 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/08 FROM: GISTERED OFFICE CHANGED ON 09/12/2008 FROM CARLTON BUSINESS CENTRE STATION ROAD NOTTINGHAM NG4 3AA

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information