DMG CARBON GROUP LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021 Statement of capital on 2021-06-30

View Document

30/06/2130 June 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

05/06/205 June 2020 COMPANY NAME CHANGED DMG EVENTS (CONFERENCES) LIMITED CERTIFICATE ISSUED ON 05/06/20

View Document

05/06/205 June 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/2020 April 2020 CURRSHO FROM 31/12/2020 TO 30/09/2020

View Document

17/04/2017 April 2020 COMPANY NAME CHANGED CWC GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/04/20

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM REGENT HOUSE OYSTER WHARF 16-18 LOMBARD ROAD LONDON SW11 3RB

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR LISA SHELTON

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HUDSON

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR GEOFFREY DICKINSON

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR TRACY CLARK

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLARK

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR NICHOLAS PAUL RATCLIFFE

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURDEN

View Document

17/12/1917 December 2019 CESSATION OF CLARK & CLARK LIMITED AS A PSC

View Document

17/12/1917 December 2019 CESSATION OF TIMOTHY JOHN CLARK AS A PSC

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CWC ENERGY HOLDINGS LIMITED

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN CLARK

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

22/10/1922 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036899400001

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 ADOPT ARTICLES 25/10/2017

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY PAUL KELLY

View Document

06/10/166 October 2016 SECRETARY APPOINTED MRS BRONWYN LOUISE RAPSON

View Document

27/09/1627 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036899400001

View Document

06/01/166 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/12/1418 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

18/09/1318 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 SECRETARY APPOINTED MR PAUL DOMINIC KELLY

View Document

20/06/1320 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM REGENT HOSUE, 16-18 LOMBARD ROAD BATTERSEA LONDON SW11 3RF

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW BURDEN

View Document

12/11/1212 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BURDEN / 30/11/2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACY LOUISE CLARK / 30/11/2011

View Document

14/12/1114 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLARK / 30/11/2011

View Document

19/09/1119 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 ADOPT ARTICLES 11/01/2011

View Document

19/01/1119 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/12/1022 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

23/08/1023 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACY LOUISE CLARK / 02/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLARK / 02/10/2009

View Document

09/12/099 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BURDEN / 02/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA JOANNA NICOLE SHELTON / 02/10/2009

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BURDEN / 18/06/2008

View Document

24/07/0824 July 2008 COMPANY NAME CHANGED CWC GROUP LIMITED CERTIFICATE ISSUED ON 24/07/08

View Document

07/07/087 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLARK / 18/06/2008

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / LISA SHELTON / 18/06/2008

View Document

19/06/0819 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BURDEN / 18/06/2008

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TRACY CLARK / 18/06/2008

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 3 TYERS GATE LONDON SE1 3HX

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 52 UPPER STREET ISLINGTON GREEN LONDON N1 0QH

View Document

19/07/0119 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FRISCOS FROYO LTD


  • 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