DMI INTERNATIONAL DISTRIBUTION LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/05/2523 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Micro company accounts made up to 2022-12-31

View Document

02/11/232 November 2023 Micro company accounts made up to 2021-12-31

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 Registered office address changed from Unit 5 Walkham Business Park Burrington Way Plymouth PL5 3LS England to Unit 7a Trafalgar Business Park Broughton Lane Manchester M8 9TZ on 2023-01-17

View Document

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

View Accounts

29/12/2229 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055906870002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 243 BEACON PARK ROAD ALBION PARK PLYMOUTH DEVON PL2 2SH

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055906870001

View Document

02/07/132 July 2013 COMPANY NAME CHANGED QUALITY DISCOUNTS LIMITED CERTIFICATE ISSUED ON 02/07/13

View Document

25/06/1325 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/11/1115 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/12/1010 December 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PETER JAMES SMYTH / 12/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL SMYTH / 12/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/01/0920 January 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 20 HOUNDISCOMBE ROAD NORTH ROAD EAST PLYMOUTH DEVON PL4 6HQ

View Document

12/10/0512 October 2005 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