DMC MEDIA SOLUTIONS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Egyptian Mill Egyptian Street Bolton BL1 2HS on 2025-08-18

View Document

18/08/2518 August 2025 Resolutions

View Document

18/08/2518 August 2025 Appointment of a voluntary liquidator

View Document

18/08/2518 August 2025 Statement of affairs

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

23/07/2423 July 2024 Notice to Registrar of companies voluntary arrangement taking effect

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

23/10/2323 October 2023 Termination of appointment of Christopher David Booth as a director on 2023-10-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/03/2023 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

08/02/198 February 2019 DIRECTOR APPOINTED LYNETTE BOOTH

View Document

24/10/1824 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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