D.M.I. MECHANICAL ENGINEERS LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved following liquidation

View Document

07/11/237 November 2023 Final Gazette dissolved following liquidation

View Document

07/08/237 August 2023 Final account prior to dissolution in MVL (final account attached)

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/12/2222 December 2022 Registered office address changed from Railway Brae Pinnaclehill Ind Est Kelso Roxburghshire TD5 8DF Scotland to One Lochrin Square Fountainbridge Edinburgh EH3 9QA on 2022-12-22

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/06/212 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/07/2030 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM PINNACLEHILL IND EST KELSO ROXBURGHSHIRE TD5 8DW

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE BROWN / 12/06/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES HAY / 12/06/2019

View Document

12/04/1912 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/08/1810 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

13/07/1713 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/04/164 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/03/1530 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/03/1318 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/03/1213 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/03/1022 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BROWN / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HAY / 22/03/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

24/11/0624 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0412 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 S366A DISP HOLDING AGM 07/03/03

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information