DM&F LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1129 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1117 August 2011 APPLICATION FOR STRIKING-OFF

View Document

10/08/1110 August 2011 CORPORATE DIRECTOR APPOINTED DM&F INVESTMENTS LIMITED

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MARTINDALE

View Document

07/11/097 November 2009 RES02

View Document

06/11/096 November 2009 ORDER OF COURT - RESTORATION

View Document

06/08/086 August 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/0830 April 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/0729 November 2007 APPLICATION FOR STRIKING-OFF

View Document

04/01/074 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: UNIT 3 LANGLEY BUSINESS CENTRE STATION ROAD LANGLEY BERKSHIRE SL3 8DS

View Document

09/02/069 February 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 35 ST THOMAS STREET LONDON SE1

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

19/10/0519 October 2005

View Document

19/10/0519 October 2005

View Document

12/10/0512 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 COMPANY NAME CHANGED VERTIS DIRECT RESPONSE LIMITED CERTIFICATE ISSUED ON 11/10/05

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/054 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/054 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/054 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0424 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/10/0127 October 2001 Amended full accounts made up to 1999-12-31

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001

View Document

27/12/0027 December 2000 COMPANY NAME CHANGED COLORGRAPHIC DIRECT RESPONSE LIM ITED CERTIFICATE ISSUED ON 28/12/00

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/9921 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 NC INC ALREADY ADJUSTED 16/12/98

View Document

27/07/9927 July 1999 ALTER MEM AND ARTS 16/12/98

View Document

14/06/9914 June 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

20/05/9920 May 1999 AUDITOR'S RESIGNATION

View Document

18/05/9918 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED

View Document

29/03/9929 March 1999 £ IC 10575000/894230 16/12/98 £ SR 9680770@1=9680770

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

08/03/998 March 1999 SECRETARY RESIGNED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/995 January 1999 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/9823 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/9823 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/9823 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/01/9820 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/08/97

View Document

04/09/974 September 1997 £ NC 10450000/10575000 26/

View Document

04/09/974 September 1997 ADOPT MEM AND ARTS 26/08/97

View Document

04/09/974 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/08/97

View Document

07/01/977 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 SHARES AGREEMENT OTC

View Document

03/06/963 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/9631 May 1996

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996

View Document

29/04/9629 April 1996

View Document

31/03/9631 March 1996 Resolutions

View Document

31/03/9631 March 1996

View Document

31/03/9631 March 1996 Resolutions

View Document

31/03/9631 March 1996 Resolutions

View Document

31/03/9631 March 1996 ADOPT MEM AND ARTS 01/03/96

View Document

31/03/9631 March 1996 NC INC ALREADY ADJUSTED 01/03/96

View Document

31/03/9631 March 1996 SUB DIV SHARES 01/03/96

View Document

31/03/9631 March 1996 NC INC ALREADY ADJUSTED 01/03/96

View Document

26/03/9626 March 1996 VARYING SHARE RIGHTS AND NAMES 01/03/96

View Document

26/03/9626 March 1996 GUARANTEES & WARRANTS 01/03/96

View Document

26/03/9626 March 1996 £ NC 100/10450000 01/

View Document

26/03/9626 March 1996 ADOPT MEM AND ARTS 01/03/96

View Document

26/03/9626 March 1996

View Document

26/03/9626 March 1996 Resolutions

View Document

26/03/9626 March 1996 Resolutions

View Document

26/03/9626 March 1996 Resolutions

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 Resolutions

View Document

25/03/9625 March 1996 COMPANY NAME CHANGED GOLDEN TENDER LIMITED CERTIFICATE ISSUED ON 26/03/96

View Document

21/03/9621 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9621 March 1996 CONVE 01/03/96

View Document

19/03/9619 March 1996 REGISTERED OFFICE CHANGED ON 19/03/96 FROM: CHARTWELL DRIVE WIGSTON LEICESTER LE18 2FL

View Document

19/03/9619 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/03/9618 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9618 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 Incorporation

View Document

06/12/956 December 1995 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