DMD SCREENING & CRUSHING LIMITED

Company Documents

DateDescription
09/10/129 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2012

View Document

09/10/129 October 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

14/05/1214 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/04/2012:LIQ. CASE NO.1

View Document

04/01/124 January 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

12/12/1112 December 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/10/1118 October 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009253,00009406

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 15 ESTHERS LANE, WEAVERHAM NORTHWICH CHESHIRE CW8 3JR

View Document

13/07/1113 July 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

02/07/112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL WILLIAMSON / 04/05/2010

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/106 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL WILLIAMSON / 04/05/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN BRAZENDALE / 04/05/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS; AMEND

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CAMPBELL

View Document

04/05/074 May 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