DMG SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1112 September 2011 APPLICATION FOR STRIKING-OFF

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM C/O BEAUMONTS 8A NAVIGATION COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7BJ ENGLAND

View Document

30/09/1030 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM C/O BEAUMONTS CROSS STREET CHAMBERS CROSS STREET WAKEFIELD WEST YORKSHIRE WF1 3BW UNITED KINGDOM

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/108 June 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/08 FROM: GISTERED OFFICE CHANGED ON 04/12/2008 FROM C/O BEAUMONT SPENCER CROSS STREET CHAMBERS WAKEFIELD WEST YORKSHIRE WF1 3BW

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/0829 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS; AMEND

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: G OFFICE CHANGED 25/06/07 UNIT 8 RIVERSIDE WAY RAVENSTHORPE DEWSBURY WEST YORKSHIRE WF13 3LG

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: G OFFICE CHANGED 06/12/06 16 MARKET STREET HECKMONDWIKE WEST YORKSHIRE WF16 0JU

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 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