D.M.C. (ELECTRICAL & INSTRUMENTATION ENGINEERS) LIMITED

Company Documents

DateDescription
27/12/1327 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVIES

View Document

27/09/1327 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/05/1321 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2013

View Document

23/05/1223 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2012:LIQ. CASE NO.1

View Document

14/11/1114 November 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM HAMILTON HOUSE 56 HAMILTON STREET BIRKENHEAD WIRRAL MERSEYSIDE CH41 5HZ

View Document

13/05/1113 May 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

13/05/1113 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/05/1113 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006828

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVIES / 01/10/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MRS PAMELA DAVIES

View Document

08/09/098 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 � SR 1@1 29/08/03

View Document

05/12/055 December 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 124 FORD ROAD UPTON MERSEYSIDE CH49 0TQ

View Document

27/03/0327 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/10/024 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/04/0121 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9816 September 1998 S80A AUTH TO ALLOT SEC 12/08/97 S366A DISP HOLDING AGM 12/08/97 S252 DISP LAYING ACC 12/08/97 S386 DISP APP AUDS 12/08/97 S369(4) SHT NOTICE MEET 12/08/97

View Document

09/09/989 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED

View Document

13/10/9713 October 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

27/02/9727 February 1997 REGISTERED OFFICE CHANGED ON 27/02/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

16/08/9616 August 1996 Incorporation

View Document

16/08/9616 August 1996 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