DSM FABRICATIONS LIMITED
Company Documents
Date | Description |
---|---|
02/02/252 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
12/07/2412 July 2024 | Total exemption full accounts made up to 2024-02-29 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-02-28 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with updates |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-02-28 |
06/02/226 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-02-28 |
15/02/1615 February 2016 | Annual return made up to 2016-01-31 with full list of shareholders |
24/02/1524 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual return made up to 2015-01-31 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/02/1413 February 2014 | Annual return made up to 2014-01-31 with full list of shareholders |
13/02/1413 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
10/02/1410 February 2014 | STATEMENT OF COMPANY'S OBJECTS |
10/02/1410 February 2014 | VARYING SHARE RIGHTS AND NAMES |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/06/134 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
04/06/134 June 2013 | Annual return made up to 2013-05-11 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
08/06/128 June 2012 | Annual return made up to 2012-05-11 with full list of shareholders |
08/06/128 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
06/06/116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / DAVID GRACIE / 16/05/2010 |
06/06/116 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
06/06/116 June 2011 | Annual return made up to 2011-05-11 with full list of shareholders |
06/06/116 June 2011 | Secretary's details changed for David Gracie on 2010-05-16 |
06/04/116 April 2011 | COMPANY NAME CHANGED DSM HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/04/11 |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR WILLIAM THOMAS GRACIE / 10/05/2010 |
04/06/104 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
05/11/095 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
03/06/093 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
14/08/0814 August 2008 | PREVSHO FROM 31/05/2008 TO 29/02/2008 |
06/06/086 June 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/06/0715 June 2007 | � SR 49635@1 27/04/07 |
07/06/077 June 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
03/05/073 May 2007 | OFFICER APPT/RESIG 19/04/07 |
03/05/073 May 2007 | RE CONTRACT 19/04/07 |
03/05/073 May 2007 | RE CONTRACT 19/04/07 |
03/05/073 May 2007 | NEW SECRETARY APPOINTED |
20/03/0720 March 2007 | STRIKE-OFF ACTION DISCONTINUED |
19/03/0719 March 2007 | WITHDRAWAL OF APPLICATION FOR STRIKING OFF |
09/01/079 January 2007 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
22/11/0622 November 2006 | APPLICATION FOR STRIKING-OFF |
21/06/0621 June 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/06/067 June 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
03/06/063 June 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
09/11/059 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/059 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/059 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
25/07/0525 July 2005 | SHARES AGREEMENT OTC |
21/07/0521 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/058 July 2005 | NC INC ALREADY ADJUSTED 22/06/05 |
08/07/058 July 2005 | � NC 1000/100000 22/06 |
11/05/0511 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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