DMK PRECISION ENGINEERING UK LIMITED

Company Documents

DateDescription
14/12/2214 December 2022 Final Gazette dissolved following liquidation

View Document

14/12/2214 December 2022 Final Gazette dissolved following liquidation

View Document

14/09/2214 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

04/10/214 October 2021 Liquidators' statement of receipts and payments to 2021-08-16

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP

View Document

01/09/181 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/09/181 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/09/181 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN WELLS

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CESSATION OF PETER BLACK AS A PSC

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BLACK

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL KITE / 10/07/2017

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL KITE / 01/07/2015

View Document

26/07/1626 July 2016 DISS40 (DISS40(SOAD))

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

10/08/1510 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN WELLS / 26/07/2015

View Document

10/08/1510 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER BLACK / 26/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM LANDGATE CHAMBERS 24 LANDGATE RYE EAST SUSSEX TN31 7LJ

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/06/1416 June 2014 SECRETARY APPOINTED MRS SUSAN WELLS

View Document

01/03/141 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086263630001

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 66 NEW MOORSITE WESTFIELD HASTINGS EAST SUSSEX TN35 4QP ENGLAND

View Document

09/10/139 October 2013 DIRECTOR APPOINTED PETER BLACK

View Document

26/07/1326 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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