D J M ENGINEERING LIMITED

Company Documents

DateDescription
05/02/195 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1820 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/189 November 2018 APPLICATION FOR STRIKING-OFF

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 14 14 QUEENS COURT ST. ANNES WAY REDHILL RH1 1AR ENGLAND

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 4 STACEY COURT 14-16 ALBURY ROAD MERSTHAM REDHILL SURREY RH1 3LS

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

20/03/1620 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

17/03/1517 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 35 CHAPELSIDE CLOSE GREAT SANKEY WARRINGTON WA5 1RA

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

20/03/1420 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 2 FERNLEIGH LEYLAND LANCASHIRE PR26 7AL

View Document

15/03/1315 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

28/02/1228 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/03/1116 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARTIN / 01/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

11/07/0911 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN / 24/06/2009

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/2009 FROM 10 SARK GARDENS BLACKBURN LANCASHIRE BB2 3EQ

View Document

24/03/0924 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 8 MOORFIELD CLOSE PENWORTHAM PRESTON LANCASHIRE PR1 0NW

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY SHEILA MARTIN

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN / 18/12/2008

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 COMPANY NAME CHANGED TRAYFORM LIMITED CERTIFICATE ISSUED ON 19/11/01

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 23/02/94; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/03/9322 March 1993 RETURN MADE UP TO 23/02/93; NO CHANGE OF MEMBERS

View Document

22/03/9322 March 1993 REGISTERED OFFICE CHANGED ON 22/03/93

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/02/9226 February 1992 RETURN MADE UP TO 23/02/92; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

05/06/915 June 1991 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

27/04/9127 April 1991 RETURN MADE UP TO 23/02/91; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 252,366A,386 14/01/91

View Document

02/04/902 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

27/03/9027 March 1990 ALTER MEM AND ARTS 28/02/90

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 REGISTERED OFFICE CHANGED ON 06/03/90 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

23/02/9023 February 1990 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