DAIMACK ENGINEERING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/12/217 December 2021 | Final Gazette dissolved via voluntary strike-off |
| 07/12/217 December 2021 | Final Gazette dissolved via voluntary strike-off |
| 29/07/2129 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/07/2029 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
| 28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 06/07/196 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 11/11/1811 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 02/07/182 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
| 29/10/1729 October 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
| 01/03/171 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 01/12/161 December 2016 | REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 13 PIPISTRELLE COURT STOCKTON-ON-TEES CLEVELAND TS21 3LX |
| 28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 30/07/1630 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 21/11/1521 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 25/07/1525 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
| 29/11/1429 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 06/10/146 October 2014 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 35 ST MARKS CRESCENT NEWPORT GWENT NP20 5HE |
| 31/07/1431 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 23/11/1323 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 30/12/1230 December 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 22/07/1222 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 01/11/111 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
| 29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 18/11/1018 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
| 28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN MACKENZIE / 01/10/2009 |
| 03/12/093 December 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
| 28/10/0828 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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