DMC GLOBAL GROUP LTD

Company Documents

DateDescription
12/01/2412 January 2024 Final Gazette dissolved following liquidation

View Document

12/01/2412 January 2024 Final Gazette dissolved following liquidation

View Document

12/10/2312 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/08/2317 August 2023 Liquidators' statement of receipts and payments to 2023-05-28

View Document

07/08/217 August 2021 Liquidators' statement of receipts and payments to 2021-05-28

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 15 BOWLING GREEN LANE LONDON EC1R 0BD

View Document

18/06/1818 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/06/1818 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/06/1818 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/04/1817 April 2018 DISS40 (DISS40(SOAD))

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

28/03/1828 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

26/05/1726 May 2017 SUB-DIVISION 16/05/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK ALPHONSO MCLEAN / 01/01/2017

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK ALPHONSO MCLEAN / 24/11/2016

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 COMPANY NAME CHANGED DMC CONSTRUCTION LTD CERTIFICATE ISSUED ON 20/10/15

View Document

23/04/1523 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK ALPHONSO MCLEAN / 06/01/2015

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK ALPHONSO MCLEAN / 01/09/2014

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 92 CROMER STREET LONDON WC1H 8DD

View Document

22/04/1422 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/04/1312 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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