D AND M POWER LIMITED

Company Documents

DateDescription
03/01/143 January 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/138 November 2013 APPLICATION FOR STRIKING-OFF

View Document

08/10/138 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARSTON

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN WAINES / 29/09/2012

View Document

09/10/129 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED DEBORAH ANNE MARSTON

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM
PAYMATTERS ACCOUNTANCY SERVICES BARONS COURT
MANCHESTER ROAD
WILMSLOW
CHESHIRE
SK9 1BQ
UNITED KINGDOM

View Document

05/12/115 December 2011 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

05/10/115 October 2011 COMPANY NAME CHANGED D AND N POWER LIMITED CERTIFICATE ISSUED ON 05/10/11

View Document

29/09/1129 September 2011 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