DML ARCHITECTURAL SYSTEMS LIMITED

Company Documents

DateDescription
16/12/2016 December 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/09/2016 September 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

13/09/1913 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/07/2019:LIQ. CASE NO.2

View Document

20/09/1820 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/07/2018:LIQ. CASE NO.2

View Document

26/07/1726 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/07/1711 July 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

11/07/1711 July 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008639,00009185

View Document

28/06/1728 June 2017 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

26/04/1726 April 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

26/04/1726 April 2017 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

03/04/173 April 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM ANCHOR WORKS SWINNOW LANE BRAMLEY LEEDS WEST YORKSHIRE LS13 4NB

View Document

08/02/178 February 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

20/10/1620 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR BRIAN FRENCH

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT COPPING

View Document

03/02/163 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR ANDREW CHARLES ALLAN

View Document

28/01/1628 January 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN GARY WILSON / 22/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES DAVID ALLAN / 22/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES COPPING / 22/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SALES DIRECTOR CHRISTOPHER MICHAEL MURRAY / 22/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARY WILSON / 22/01/2016

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR ANDREW BARRIE WOODS

View Document

21/09/1521 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

04/02/154 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

05/09/145 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

05/09/135 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR JASON ALLOTT

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES DAVID ALLAN / 29/08/2012

View Document

19/09/1219 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

15/09/1115 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

11/02/1111 February 2011 AUDITOR'S RESIGNATION

View Document

08/02/118 February 2011 SECTION519

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONTRACTS DIRECTOR JASON ALLOTT / 04/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL MURRAY / 04/09/2010

View Document

08/09/108 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

11/09/0911 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED CHRISTOPHER MICHAEL MURRAY LOGGED FORM

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED JASON ALLOTT LOGGED FORM

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED SALES DIRECTOR CHRISTOPHER MICHAEL MURRAY

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED CONTRACTS DIRECTOR JASON ALLOTT

View Document

01/12/081 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM SWINNOW LANE LEEDS LS13 4NB

View Document

08/09/088 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

21/01/0721 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 COMPANY NAME CHANGED TAYLOR & ATKINSON (LEEDS) LIMITE D CERTIFICATE ISSUED ON 02/05/03

View Document

26/10/0226 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

04/08/954 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/954 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/09/9422 September 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/10/933 October 1993 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 RETURN MADE UP TO 04/09/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

17/09/9017 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

17/09/9017 September 1990 RETURN MADE UP TO 04/09/90; NO CHANGE OF MEMBERS

View Document

05/10/895 October 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

10/11/8810 November 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

19/10/8719 October 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

04/08/874 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/861 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

01/11/861 November 1986 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

02/07/362 July 1936 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