DIMLIA IMPORT AND EXPORT LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/119 March 2011 APPLICATION FOR STRIKING-OFF

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 16 January 2010

View Document

24/07/1024 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 16 January 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY WHITE ROSE FORMATIONS LIMITED

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 16 January 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DIMITRIS BOUGIOUSKAS / 10/03/2008

View Document

17/08/0717 August 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/01/07

View Document

30/08/0630 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/01/06

View Document

30/08/0530 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/01/05

View Document

02/08/042 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/01/04

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/01/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/01/02

View Document

29/08/0129 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 16/01/02

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 ALTER MEMORANDUM 04/09/00

View Document

15/09/0015 September 2000

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

15/09/0015 September 2000 Resolutions

View Document

07/09/007 September 2000 COMPANY NAME CHANGED NORTHSTAR GLOBAL LIMITED CERTIFICATE ISSUED ON 08/09/00

View Document

17/07/0017 July 2000 Incorporation

View Document

17/07/0017 July 2000 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