D & M FURNITURE OUTLET LTD

Company Documents

DateDescription
31/03/1531 March 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/12/1431 December 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM
C/O RSM TENON RESTRUCTURING
1 NEW PARK PLACE
PRIDE PARK
DERBY
DE24 8DZ

View Document

18/06/1418 June 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

18/06/1418 June 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/05/2014

View Document

23/04/1423 April 2014 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

22/04/1422 April 2014 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

07/02/147 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/01/2014

View Document

18/09/1318 September 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

02/09/132 September 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM
81 BURTON ROAD
DERBY
DERBYSHIRE
DE1 1TJ
ENGLAND

View Document

15/07/1315 July 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/04/1326 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/04/1128 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/05/106 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/09 FROM: GISTERED OFFICE CHANGED ON 14/09/2009 FROM INSIDE UNITED CARPETS AND BEDS CLOVER STREET LOWMOOR ROAD KIRKBY IN ASHFIELD NOTTINGHAM NG17 7LH

View Document

27/04/0927 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: INSIDE UNITED CARPETS CLOVER STREET LOWMOOR ROAD KIRKBY IN ASHFIELD NOTTINGHAM NG17 7LH ENGLAND

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/08 FROM: 2 ASHTON WAY OVERLANE PARK BELPER DE56 0EX UK

View Document

24/07/0824 July 2008 CURREXT FROM 30/04/2009 TO 31/07/2009

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MRS DAWN APRIL BRIDGES

View Document

28/04/0828 April 2008 SECRETARY APPOINTED MRS DAWN APRIL BRIDGES

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MR MARTIN ROBERT BRIDGES

View Document

24/04/0824 April 2008 DIRECTOR RESIGNED DUPORT DIRECTOR LIMITED

View Document

24/04/0824 April 2008 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