DJM COMMUNICATIONS (UK) LIMITED

Company Documents

DateDescription
24/08/1924 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/05/1924 May 2019 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

26/02/1926 February 2019 PREVSHO FROM 28/02/2019 TO 11/12/2018

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 11/12/18

View Document

18/12/1818 December 2018 SPECIAL RESOLUTION TO WIND UP

View Document

11/12/1811 December 2018 Annual accounts for year ending 11 Dec 2018

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/03/166 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/02/1527 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/02/1227 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/03/1114 March 2011 SAIL ADDRESS CHANGED FROM: 10 DALCROSS INDUSTRIAL ESTATE DALCROSS INVERNESS HIGHLAND IV2 7XB UNITED KINGDOM

View Document

01/03/111 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

14/04/1014 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN MACBEATH / 01/02/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN MACBEATH / 01/02/2010

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACBEATH / 01/02/2010

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 9 NEVIS PARK INVERNESS IV3 8PP

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/03/0911 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/0911 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 24/02/07; NO CHANGE OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

27/08/0527 August 2005 PARTIC OF MORT/CHARGE *****

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

22/12/0122 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: UNIT 3, 15 LOTLAND STREET INVERNESS INVERNESS SHIRE IV1 1ST

View Document

28/02/0128 February 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 S366A DISP HOLDING AGM 24/02/00

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 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