DRM CONSULTING LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/149 June 2014 APPLICATION FOR STRIKING-OFF

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM
92 CROMER STREET
LONDON
WC1H 8DD
UNITED KINGDOM

View Document

07/01/147 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

24/04/1324 April 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

19/01/1219 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY ADRIAN KOE

View Document

01/03/111 March 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 23 NEW ROAD BARTON CAMBRIDGE CB23 7AY

View Document

11/11/1011 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE CHARLES HUNT / 01/01/2010

View Document

08/03/108 March 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

13/11/0913 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE HUNT / 01/01/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE HUNT / 07/10/2008

View Document

06/08/086 August 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

18/12/0718 December 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