D M C PROPERTIES LTD

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Current accounting period shortened from 2021-09-28 to 2021-09-27

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-09-28

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/07/1828 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/07/1828 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/07/1828 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/07/1828 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/07/1828 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/07/1828 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047549250008

View Document

28/07/1828 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

28/07/1828 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047549250009

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/06/1628 June 2016 PREVSHO FROM 29/09/2015 TO 28/09/2015

View Document

24/05/1624 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

22/06/1522 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BERNARD MCNICHOLAS / 27/11/2014

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GERARD DOYLE / 27/11/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BERNARD MCNICHOLAS / 01/09/2014

View Document

16/10/1416 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN BERNARD MCNICHOLAS / 01/09/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GERARD DOYLE / 01/09/2014

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/07/142 July 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 PREVEXT FROM 31/05/2013 TO 30/09/2013

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047549250009

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047549250008

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 409 HIGH ROAD WILLESEDN LONDON NW10 2JN

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/05/1314 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/05/116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/05/1010 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 1 ROSEMONT LODGE ACTON LONDON W3 9LX

View Document

14/05/0714 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/03/0628 March 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 FIRST GAZETTE

View Document

12/10/0512 October 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0423 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 124 ASKEW ROAD SHEPHERDS BUSH LONDON W12 9BL

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 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