DSM FABRICATIONS LIMITED

Company Documents

DateDescription
02/02/252 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

06/02/226 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/02/1615 February 2016 Annual return made up to 2016-01-31 with full list of shareholders

View Document

24/02/1524 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual return made up to 2015-01-31 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/02/1413 February 2014 Annual return made up to 2014-01-31 with full list of shareholders

View Document

13/02/1413 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

10/02/1410 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/06/134 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual return made up to 2013-05-11 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/06/128 June 2012 Annual return made up to 2012-05-11 with full list of shareholders

View Document

08/06/128 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID GRACIE / 16/05/2010

View Document

06/06/116 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual return made up to 2011-05-11 with full list of shareholders

View Document

06/06/116 June 2011 Secretary's details changed for David Gracie on 2010-05-16

View Document

06/04/116 April 2011 COMPANY NAME CHANGED DSM HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/04/11

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR WILLIAM THOMAS GRACIE / 10/05/2010

View Document

04/06/104 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/06/093 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/08/0814 August 2008 PREVSHO FROM 31/05/2008 TO 29/02/2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0715 June 2007 � SR 49635@1 27/04/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/073 May 2007 OFFICER APPT/RESIG 19/04/07

View Document

03/05/073 May 2007 RE CONTRACT 19/04/07

View Document

03/05/073 May 2007 RE CONTRACT 19/04/07

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

19/03/0719 March 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

09/01/079 January 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/0622 November 2006 APPLICATION FOR STRIKING-OFF

View Document

21/06/0621 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0525 July 2005 SHARES AGREEMENT OTC

View Document

21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 NC INC ALREADY ADJUSTED 22/06/05

View Document

08/07/058 July 2005 � NC 1000/100000 22/06

View Document

11/05/0511 May 2005 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