D.M.R. ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
07/03/137 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

07/03/137 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/03/137 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 64 REGENT ROAD KIRKDALE LIVERPOOL MERSEYSIDE L5 9SY

View Document

22/06/1222 June 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/12/1117 December 2011 DISS40 (DISS40(SOAD))

View Document

07/12/117 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

06/05/116 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR DAVID JOHN THOMAS

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/05/105 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

15/04/0415 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: THE OLD CORNMILL 7 COURTHOUSE STREET OTLEY WEST YORKSHIRE LS21 3AN

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/022 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/08/0116 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/03/0030 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0030 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/01/0019 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: ORIEL HOUSE 2-6 ORIEL ROAD BOOTLE LANCS L20 7AD

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/05/9416 May 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

01/06/921 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

15/05/9215 May 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 DIRECTOR RESIGNED

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

18/06/9018 June 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

21/11/8821 November 1988 ACCOUNTING REF. DATE SHORT FROM 18/10 TO 31/10

View Document

26/10/8826 October 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

26/11/8726 November 1987 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

12/09/8612 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

12/09/8612 September 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

19/10/6619 October 1966 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