TITLEBAR DM LTD

Company Documents

DateDescription
31/05/1631 May 2016 STRUCK OFF AND DISSOLVED

View Document

18/11/1518 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/10/156 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/1517 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

01/07/141 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM
91 PETERBOROUGH ROAD
LONDON
SW6 3BU
ENGLAND

View Document

13/06/1313 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

28/09/1228 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR MICHAEL K BROWN

View Document

18/05/1218 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information