DMM SOLUTIONS LIMITED

Company Documents

DateDescription
24/01/1224 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

14/10/1114 October 2011 COMPANY NAME CHANGED PC SUPPORT CALL LTD CERTIFICATE ISSUED ON 14/10/11

View Document

06/10/116 October 2011 CHANGE OF NAME 03/09/2011

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR HARIS ISAAC

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR KARIM LALANI

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 29 DRAKE STREET ROCHDALE OL16 1RX ENGLAND

View Document

06/01/116 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

30/12/0930 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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