D&M ENGINEERING CONSULTING LIMITED

Company Documents

DateDescription
09/02/159 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVIA ROGERS

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MS MARIE ANN NASH

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MISS OLIVIA ANN ROGERS

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR ASTON ST. PIERRE

View Document

21/01/1421 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM
SECOND FLOOR, DE BURGH HOUSE MARKET ROAD
WICKFORD
ESSEX
SS12 0BB
UNITED KINGDOM

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ASTON MAY ST. PIERRE / 11/09/2012

View Document

28/01/1328 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MISS ASTON MAY ST. PIERRE

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR LAUREN GRIGGS

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR ZOE TEMPLAR

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MISS LAUREN GRIGGS

View Document

02/03/102 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA TOOLEY

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MISS ZOE TEMPLAR

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM
FOURTH FLOOR 31 DAVIES STREET
MAYFAIR
LONDON
W1K 4LP

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM
21 BEDFORD SQUARE
LONDON
WC1B 3HH

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA TOOLEY / 01/10/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008

View Document

04/02/084 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/02/084 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 COMPANY NAME CHANGED
DELMA ENGINEERING LIMITED
CERTIFICATE ISSUED ON 24/05/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 REGISTERED OFFICE CHANGED ON 21/01/07 FROM:
38 WIGMORE STREET
LONDON
W1U 2HA

View Document

21/01/0721 January 2007 NEW SECRETARY APPOINTED

View Document

21/01/0721 January 2007 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0427 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0319 February 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 ￯﾿ᄑ NC 1000/5000
19/01/0

View Document

01/02/011 February 2001 NC INC ALREADY ADJUSTED
19/01/01

View Document

01/02/011 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

01/02/011 February 2001 DELIVERY EXT'D 3 MTH 31/12/01

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 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