DTM CONSULTING LIMITED

Company Documents

DateDescription
05/09/135 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/06/135 June 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

08/11/128 November 2012 DECLARATION OF SOLVENCY

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM
21 THE PIONEER BUILDING
FROBISHER PLACE
LONDON
SE15 2EE

View Document

08/11/128 November 2012 SPECIAL RESOLUTION TO WIND UP

View Document

08/11/128 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP DOGGETT / 23/05/2011

View Document

13/01/1213 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/01/1119 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS PETER / 10/01/2010

View Document

02/02/102 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP DOGGETT / 10/01/2010

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM:
21 THE PIONEER BUILDING
ST MARYS ROAD
NUNHEAD
LONDON SE15 2EA

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 COMPANY NAME CHANGED
DTM NEW DIMENSIONS LIMITED
CERTIFICATE ISSUED ON 27/09/04

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/06/01

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/01/0110 January 2001 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