DKMK LIMITED

Company Documents

DateDescription
10/05/1210 May 2012 DECLARATION OF SOLVENCY

View Document

10/05/1210 May 2012 SPECIAL RESOLUTION TO WIND UP

View Document

10/05/1210 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/08/1125 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM C/O ROBINSONS 5 UNDERWOOD STREET LONDON N1 7LY

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 COMPANY NAME CHANGED SPEED 7852 LIMITED CERTIFICATE ISSUED ON 30/12/99

View Document

07/10/997 October 1999 ALTER MEM AND ARTS 26/08/99

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/08/99

View Document

07/10/997 October 1999 � NC 1000/100000 26/08/99

View Document

07/10/997 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/997 October 1999 NC INC ALREADY ADJUSTED 26/08/99

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

29/07/9929 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GSM PROPERTY LTD


  • 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