DML-ABLOGICS LIMITED

Company Documents

DateDescription
13/12/1613 December 2016 STRUCK OFF AND DISSOLVED

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

18/03/1618 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

24/07/1524 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA CRISANTI

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLETTA CATTERUCCIA

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY COLLYNS

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED PROF ANDREA CRISANTI

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY CONSTANZA COLLYNS / 22/08/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 DIRECTOR APPOINTED MISS GRETA INMOBILE MOLARO

View Document

15/10/1315 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

09/07/139 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

15/02/1315 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1129 June 2011 COMPANY NAME CHANGED DIAGNOSTIC MATRICES LTD CERTIFICATE ISSUED ON 29/06/11

View Document

16/11/1016 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY CONSTANZA COLLYNS / 08/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLETTA CATTERUCCIA / 08/07/2010

View Document

25/10/0925 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 1418 14 PRINCES GARDENS SOUTH KENSINGTON LONDON SW7 1NA

View Document

09/08/069 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: FLAT 6 16 BINA GARDENS LONDON SW5 0LA

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/09/037 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0315 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 16 BINA GARDENS LONDON SW5 0LA

View Document

23/07/0223 July 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 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