DPM CONSULTING LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 APPLICATION FOR STRIKING-OFF

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MORTON / 01/01/2011

View Document

10/08/1110 August 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/06/1022 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KELLER ACCOUNTANCY SERVICES LTD / 01/10/2009

View Document

22/06/1022 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MORTON / 01/10/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/06/0926 June 2009 DISS40 (DISS40(SOAD))

View Document

24/06/0924 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/09 FROM: GISTERED OFFICE CHANGED ON 18/06/2009 FROM NO 13 NORTH ROAD ASHTON GATE BRISTOL BS3 2EE

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MORTON / 01/02/2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MORTON / 01/02/2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS

View Document

17/10/0817 October 2008 RES02

View Document

16/10/0816 October 2008 ORDER OF COURT - RESTORATION

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

05/02/085 February 2008 STRUCK OFF AND DISSOLVED

View Document

23/10/0723 October 2007 FIRST GAZETTE

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: G OFFICE CHANGED 16/07/07 76 COTTRELL ROAD EASTVILLE BRISTOL BS5 6TN

View Document

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

View Document

28/04/0528 April 2005 COMPANY NAME CHANGED DPM ASSOCIATES (BRISTOL) LIMITED CERTIFICATE ISSUED ON 28/04/05

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: G OFFICE CHANGED 14/04/05 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 S80A AUTH TO ALLOT SEC 08/04/05

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/056 April 2005 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