D & M PROJECTS LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

27/12/2327 December 2023 Application to strike the company off the register

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-02 with updates

View Document

26/07/2326 July 2023 Termination of appointment of Marjorie Edith Murphy as a secretary on 2022-04-17

View Document

10/07/2310 July 2023 Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 2023-07-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

20/05/2120 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MARJORIE EDITH MURPHY / 01/01/2018

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH LOUISE MURPHY / 05/10/2020

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE MURPHY / 05/10/2020

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE MURPHY / 12/06/2020

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH LOUISE MURPHY / 12/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE MURPHY / 01/01/2018

View Document

03/12/193 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

02/01/192 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

03/12/173 December 2017 REGISTERED OFFICE CHANGED ON 03/12/2017 FROM 10 OVERCLIFFE GRAVESEND KENT DA11 0EF

View Document

02/11/172 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE MURPHY / 04/06/2016

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

11/08/1411 August 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

04/07/144 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/10/1317 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

17/11/1117 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE MURPHY / 02/06/2010

View Document

10/12/0910 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/07/0216 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/06/9921 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

02/06/982 June 1998 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