DMG DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/04/1510 April 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN GARDENER

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN GARDENER

View Document

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

View Accounts

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ILLYA MASSINK / 21/01/2013

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 35 FEERING HILL FEERING COLCHESTER ESSEX CO5 9PX

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HENRY GARDENER / 20/04/2011

View Document

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN HENRY GARDENER / 20/04/2011

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ILLYA MASSINK / 20/02/2010

View Document

14/05/1214 May 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HENRY GARDENER / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ILLYA MASSINK / 18/01/2010

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/09 FROM: GISTERED OFFICE CHANGED ON 22/09/2009 FROM 9 THE LAURELS QUEENBOROUGH LANE BRAINTREE ESSEX CM77 7QD

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 DIRECTOR'S PARTICULARS DEAN MASSINK

View Document

21/01/0921 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/04/085 April 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: NO 2 UNIT 6/7 PERRY WAY FREEBOURNES INDUSTRIAL ESTATE WITHAM ESSEX CM8 3SX

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 S366A DISP HOLDING AGM 18/01/00 S252 DISP LAYING ACC 18/01/00 S386 DISP APP AUDS 18/01/00

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: 1 ASHFIELD ROAD STOCKPORT CHESHIRE SK3 8UD

View Document

18/01/0018 January 2000 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