DMH LEAN CONSULTANCY LIMITED

Company Documents

DateDescription
22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 41 LONGTON ROAD TRENTHAM STOKE-ON-TRENT ST4 8ND

View Document

15/08/1815 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/08/1815 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

15/08/1815 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

03/07/183 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN MICHELLE HILDITCH

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW EDWARD HILDITCH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/08/1528 August 2015 CHANGE PERSON AS SECRETARY

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD HILDITCH / 28/08/2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN MICHELLE HILDITCH / 28/08/2015

View Document

21/07/1521 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/08/1410 August 2014 REGISTERED OFFICE CHANGED ON 10/08/2014 FROM 9 POUNDSGATE GROVE TRENTHAM STOKE-ON-TRENT STAFFORDSHIRE ST4 8YH

View Document

09/07/149 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/07/1213 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID HILDITCH / 21/06/2011

View Document

21/06/1121 June 2011 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