DMI LTD

Company Documents

DateDescription
16/07/1916 July 2019 STRUCK OFF AND DISSOLVED

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

31/07/1831 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DASSEVILLE

View Document

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/12/148 December 2014 SECOND FILING WITH MUD 12/10/14 FOR FORM AR01

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/01/143 January 2014 SECOND FILING WITH MUD 12/10/13 FOR FORM AR01

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DASSEVILLE / 10/12/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANTOINETTE MILLS / 01/08/2013

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/11/1222 November 2012 12/10/12 FULL LIST AMEND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM, 2 CLARENDON ROAD, ASHFORD, MIDDLESEX, TW15 2QE

View Document

26/10/1226 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PHILLIP DASSEVILLE / 01/10/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DASSEVILLE / 01/10/2012

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PHILLIP DASSEVILLE / 12/10/2009

View Document

04/01/104 January 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DASSEVILLE / 12/10/2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/07/035 July 2003 REGISTERED OFFICE CHANGED ON 05/07/03 FROM: 332 HORTON ROAD, DATCHET, SLOUGH, BERKSHIRE SL3 9HY

View Document

30/10/0230 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: UNIT 6 CANAL YARD, HAYES ROAD, SOUTHALL, MIDDLESEX UB2 5NF

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 SECRETARY RESIGNED

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 332 HORTON ROAD, DATCHET, SLOUGH, SL3 9HY

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED

View Document

21/10/9821 October 1998 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