DMP CONSULTING ENGINEERS (SOUTH) LIMITED

Company Documents

DateDescription
04/10/134 October 2013 STRUCK OFF AND DISSOLVED

View Document

14/06/1314 June 2013 FIRST GAZETTE

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN ROBSON

View Document

01/12/121 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/10/125 October 2012 FIRST GAZETTE

View Document

19/08/1119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN ROBSON / 04/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN ROBSON / 04/08/2010

View Document

13/08/1013 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/08/094 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

09/09/049 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TASTE OF CURRY LTD


  • 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