DIMMACK ENVIRONMENTS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
02/10/122 October 2012 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
19/06/1219 June 2012 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/06/1211 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
11/06/1211 June 2012 | APPLICATION FOR STRIKING-OFF |
18/01/1218 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
14/07/1114 July 2011 | REGISTERED OFFICE CHANGED ON 14/07/2011 FROM LOWER WOOLLASTON FARM WOOLLASTON LANE CHURCH EATON STAFFORD ST20 0AA |
09/03/119 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
23/01/1123 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
12/07/1012 July 2010 | 31/12/09 TOTAL EXEMPTION FULL |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DIMMACK / 27/01/2010 |
28/01/1028 January 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
09/10/099 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
02/02/092 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/02/0811 February 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/10/072 October 2007 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: G OFFICE CHANGED 02/10/07 OAK LODGE 59 PRESTWOOD ROAD WEST WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 1HT |
02/10/072 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/02/079 February 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/02/069 February 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
10/01/0510 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
05/01/055 January 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
08/09/048 September 2004 | NEW DIRECTOR APPOINTED |
08/09/048 September 2004 | NEW SECRETARY APPOINTED |
08/09/048 September 2004 | REGISTERED OFFICE CHANGED ON 08/09/04 FROM: G OFFICE CHANGED 08/09/04 BALDWINS 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU |
24/01/0424 January 2004 | SECRETARY RESIGNED |
24/01/0424 January 2004 | REGISTERED OFFICE CHANGED ON 24/01/04 FROM: G OFFICE CHANGED 24/01/04 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
24/01/0424 January 2004 | DIRECTOR RESIGNED |
15/01/0415 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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