D M PROPERTIES LIMITED

Company Documents

DateDescription
05/04/115 April 2011 STRUCK OFF AND DISSOLVED

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

10/07/1010 July 2010 DISS40 (DISS40(SOAD))

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/07/109 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

09/07/109 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW PINDER

View Document

23/04/0923 April 2009 RETURN MADE UP TO 10/01/09; NO CHANGE OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0610 April 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: G OFFICE CHANGED 14/07/05 MILL HOUSE MILL LANE BOROUGHBRIDGE YO51 9LH

View Document

24/01/0524 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/04/9610 April 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/03/9631 March 1996 RETURN MADE UP TO 10/01/96; CHANGE OF MEMBERS

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED

View Document

15/06/9515 June 1995

View Document

01/05/951 May 1995 COMPANY NAME CHANGED ECONOFREEZE REFRIGERATION LIMITE D CERTIFICATE ISSUED ON 02/05/95

View Document

14/01/9514 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9514 January 1995 RETURN MADE UP TO 10/01/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/07/9419 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9423 May 1994 S80A AUTH TO ALLOT SEC 07/05/94

View Document

23/05/9423 May 1994 RE DESIG SHARES 07/05/94

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994

View Document

26/02/9426 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/08/932 August 1993

View Document

02/08/932 August 1993 REGISTERED OFFICE CHANGED ON 02/08/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 21/01/93; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/07/9216 July 1992

View Document

16/07/9216 July 1992 RETURN MADE UP TO 21/01/92; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/08/917 August 1991

View Document

07/08/917 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/01/9131 January 1991 RETURN MADE UP TO 21/01/91; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991

View Document

22/01/9022 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/08/8930 August 1989 RETURN MADE UP TO 19/07/89; NO CHANGE OF MEMBERS

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/04/8825 April 1988 REGISTERED OFFICE CHANGED ON 25/04/88 FROM: G OFFICE CHANGED 25/04/88 UNIT 121D ASHFIELD WAY WHITEHALL INDUSTRIAL ESTATE WHITEHALL ROAD LEEDS LS12 5JB

View Document

25/04/8825 April 1988 RETURN MADE UP TO 16/03/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 Full accounts made up to 1986-03-31

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/11/874 November 1987 RETURN MADE UP TO 27/02/86; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/02/8712 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8527 June 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/06/85

View Document

13/02/8513 February 1985 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