DMF COURIERS LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1317 April 2013 APPLICATION FOR STRIKING-OFF

View Document

01/08/121 August 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRECKLINGTON / 29/04/2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / BONNIE FRECKLINGTON / 29/04/2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 21 LICHFIELD ROAD BRACEBRIDGE HEATH LINCOLN LINCOLNSHIRE LN4 2SS

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED DAVID MATTHEW FRECKLINGTON

View Document

24/02/0924 February 2009 SECRETARY APPOINTED BONNIE BERNADETTE FRECKLINGTON

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY BONNIE FRECKLINGTON

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FRECKLINGTON

View Document

01/08/081 August 2008 SECRETARY APPOINTED BONNIE FRECKLINGTON

View Document

01/08/081 August 2008 DIRECTOR APPOINTED DAVID FRECKLINGTON

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/08 FROM: GISTERED OFFICE CHANGED ON 25/06/2008 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK

View Document

25/06/0825 June 2008 SECRETARY APPOINTED BONNIE FRECKLINGTON

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED DAVID FRECKLINGTON

View Document

11/06/0811 June 2008 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