DMS CONSULTING LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1223 July 2012 APPLICATION FOR STRIKING-OFF

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/10/1118 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 14-15 CRAVEN STREET LONDON WC2N 5AD

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE MOORE SEARSON

View Document

28/09/1028 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE MOORE-SEARSON / 28/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DONALD MOORE SEARSON / 28/09/2010

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED ELISE ANNE MOORE-SEARSON

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/10/095 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: G OFFICE CHANGED 09/03/04 11 CONWAY STREET LONDON W1T 6BL

View Document

10/10/0310 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9828 August 1998 Incorporation

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