MCARDLES DMI LTD

Company Documents

DateDescription
16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

12/04/2412 April 2024 Registered office address changed from 16 Abbey Meadows Morpeth NE61 2BD England to 9 Southway Newcastle upon Tyne NE15 7RA on 2024-04-12

View Document

30/01/2430 January 2024 Termination of appointment of Paul Andrew Brown as a secretary on 2024-01-30

View Document

08/12/238 December 2023 Registered office address changed from 16 Abbey Meadows Morpeth NE61 2BD England to 16 Abbey Meadows Morpeth NE61 2BD on 2023-12-08

View Document

08/12/238 December 2023 Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 2023-12-08

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM TOWER BUILDINGS 9 OLDGATE MORPETH NE61 1PY ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

16/08/1716 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 13/04/17 STATEMENT OF CAPITAL GBP 6

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM TOWER BUILDINGS 9 OLDGATE MORPETH NORTHUMBERLAND NE61 1PY ENGLAND

View Document

06/04/166 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 5

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 9 SOUTHWAY NEWCASTLE UPON TYNE NE15 7RA ENGLAND

View Document

07/03/167 March 2016 SECRETARY APPOINTED MR PAUL ANDREW BROWN

View Document

08/02/168 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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