DMIYC REALISATIONS 2022 LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved following liquidation

View Document

05/08/245 August 2024 Termination of appointment of Sharon Davison as a secretary on 2024-07-31

View Document

13/05/2413 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/04/248 April 2024 Termination of appointment of Richard Kevin Woodmansey as a director on 2024-03-28

View Document

12/05/2312 May 2023 Liquidators' statement of receipts and payments to 2023-03-24

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Registered office address changed from West Chirton Industrial Estate North Shields Tyne and Wear NE29 8RQ to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 2022-04-04

View Document

04/04/224 April 2022 Appointment of a voluntary liquidator

View Document

04/04/224 April 2022 Statement of affairs

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

04/01/194 January 2019 SECRETARY APPOINTED MR CHRISTOPHER NICHOLAS BYLES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN GRAY

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER NICHOLAS BYLES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLAS BYLES / 01/01/2019

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY ALAN GRAY

View Document

14/09/1814 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

26/06/1626 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/02/168 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/02/155 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056942480002

View Document

11/02/1411 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEVIN WOODMANSEY / 01/01/2014

View Document

11/06/1311 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENNON

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED RICHARD KEVIN WOODMANSEY

View Document

08/02/118 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LESLIE GRAY / 01/02/2010

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 £ NC 1000/50000 12/10/

View Document

23/10/0623 October 2006 NC INC ALREADY ADJUSTED 12/10/06

View Document

04/08/064 August 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 COMPANY NAME CHANGED DIESEL MARINE LIMITED CERTIFICATE ISSUED ON 20/02/06

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 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