DM NETWORK LIMITED

Company Documents

DateDescription
21/06/1621 June 2016 Annual return made up to 5 June 2014 with full list of shareholders

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM
INERSHORE SUITES VERNON HOUSE
SICILIAN AVENUE
LONDON
WC1A 2QS

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED NIKOLAI KIRILLOV

View Document

21/06/1621 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 Annual return made up to 5 June 2015 with full list of shareholders

View Document

21/06/1621 June 2016 Annual return made up to 5 June 2013 with full list of shareholders

View Document

21/06/1621 June 2016 Annual return made up to 5 June 2012 with full list of shareholders

View Document

21/06/1621 June 2016 COMPANY RESTORED ON 21/06/2016

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR GAETANNE ANTAT

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY GAETANNE ANTAT

View Document

02/04/132 April 2013 STRUCK OFF AND DISSOLVED

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MS GAETANNE SHARON ANTAT / 05/06/2011

View Document

10/06/1110 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS GAETANNE SHARON ANTAT / 05/06/2011

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/08/1024 August 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/09 FROM: OFFICE 4 59-60 RUSSELL SQUARE LONDON WC1B 4HP

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR APPOINTED MS GAETANNE SHARON ANTAT

View Document

04/06/084 June 2008 SECRETARY APPOINTED MS GAETANNE SHARON ANTAT

View Document

03/06/083 June 2008 SECRETARY RESIGNED INTERSHORE CONSULT (UK) LIMITED

View Document

03/06/083 June 2008 DIRECTOR RESIGNED INTERSHORE FIDUCIARIES LIMITED

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: CORNWALL BUILDINGS 45-51 NEWHALL STREET, OFFICE 330 BIRMINGHAM B3 3QR

View Document

04/06/054 June 2005 REGISTERED OFFICE CHANGED ON 04/06/05 FROM: 7 BOWER MOUNT ROAD MAIDSTONE KENT ME16 8AX

View Document

07/07/047 July 2004 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