DPM WINDOWS LIMITED

Company Documents

DateDescription
15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/10/157 October 2015 PREVEXT FROM 31/03/2015 TO 31/05/2015

View Document

01/09/151 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1520 August 2015 APPLICATION FOR STRIKING-OFF

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/05/1125 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MRS EMMA MEALING

View Document

20/08/1020 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 COMPANY NAME CHANGED MEALING BROTHERS LIMITED CERTIFICATE ISSUED ON 17/06/10

View Document

17/06/1017 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1010 May 2010 CHANGE OF NAME 23/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL MEALING / 29/03/2010

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID MEALING

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM WHITEGATES STOKE ROAD STOKE ORCHARD CHELTENHAM GLOUCESTERSHIRE GL52 7RY UNITED KINGDOM

View Document

11/03/1011 March 2010 SECRETARY APPOINTED MRS EMMA MEALING

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MEALING

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/09 FROM: WHITEGATES, STOKE ORCHARD CHELTENHAM GLOUCESTERSHIRE GL52 7RY

View Document

11/05/0911 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0911 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0812 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 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