D J M INTERNET CONSULTANCY LTD

Company Documents

DateDescription
17/10/1317 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/07/1317 July 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/01/134 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM
THE STUDIOS 45 THE VINEYARD
RICHMOND
SURREY
TW10 6AS
UNITED KINGDOM

View Document

27/12/1227 December 2012 DECLARATION OF SOLVENCY

View Document

27/12/1227 December 2012 SPECIAL RESOLUTION TO WIND UP

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/10/1112 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 127 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HH

View Document

07/01/117 January 2011 Annual return made up to 4 October 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/03/1019 March 2010 PREVSHO FROM 30/09/2009 TO 31/07/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARCHANT / 04/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SEDA MARCHANT / 04/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 4 October 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: 129A HIGH STREET TEDDINGTON MIDDLESEX TW11 8HJ

View Document

04/11/084 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/09/03

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/015 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/015 April 2001 NC INC ALREADY ADJUSTED 19/10/00

View Document

05/04/015 April 2001 � NC 10000/10100 19/10/00

View Document

12/12/0012 December 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 VARYING SHARE RIGHTS AND NAMES 19/10/00

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/004 October 2000 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