DMC PROJECT MANAGEMENT CONSULTANTS LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

28/05/1128 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY ELAINE VALENTINE

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES MCLACHLAN / 01/03/2010

View Document

16/06/1016 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM HOLLAND HOUSE, 1-5 OAKFIELD SALE CHESHIRE M33 6TT

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCLACHLAN / 02/04/2007

View Document

15/04/0915 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 PREVSHO FROM 30/04/2008 TO 02/04/2008

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 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