D.M.I. MECHANICAL ENGINEERS LIMITED
Company Documents
Date | Description |
---|---|
07/11/237 November 2023 | Final Gazette dissolved following liquidation |
07/11/237 November 2023 | Final Gazette dissolved following liquidation |
07/08/237 August 2023 | Final account prior to dissolution in MVL (final account attached) |
22/02/2322 February 2023 | Resolutions |
22/02/2322 February 2023 | Resolutions |
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 |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Resolutions |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/06/212 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/07/2030 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM PINNACLEHILL IND EST KELSO ROXBURGHSHIRE TD5 8DW |
12/06/1912 June 2019 | PSC'S CHANGE OF PARTICULARS / MR GEORGE BROWN / 12/06/2019 |
12/06/1912 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES HAY / 12/06/2019 |
12/04/1912 April 2019 | 31/01/19 UNAUDITED ABRIDGED |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/08/1810 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
13/07/1713 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/04/164 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/03/1530 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/03/1410 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/03/1318 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/03/1213 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/03/1123 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
22/03/1022 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BROWN / 22/03/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HAY / 22/03/2010 |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
02/04/082 April 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
19/04/0719 April 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
24/11/0624 November 2006 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | NEW SECRETARY APPOINTED |
13/01/0513 January 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/12/0412 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
26/03/0426 March 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
21/03/0321 March 2003 | NEW DIRECTOR APPOINTED |
11/03/0311 March 2003 | S366A DISP HOLDING AGM 07/03/03 |
10/03/0310 March 2003 | SECRETARY RESIGNED |
07/03/037 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of D.M.I. MECHANICAL ENGINEERS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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