DML (EDROM) LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/01/1520 January 2015 SPECIAL RESOLUTION TO WIND UP

View Document

08/09/148 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM
48 CHARLOTTE STREET
LONDON
W1T 2NS
UNITED KINGDOM

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LASNET / 12/08/2012

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY ENTERPRISE ADMINISTRATION LIMITED

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM
11 RAVEN WHARF
LAFONE STREET
LONDON
SE1 2LR

View Document

29/09/1129 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LASNET / 01/10/2009

View Document

26/03/1026 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM:
132 COURT LANE
LONDON
SE21 7EB

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FIRST GAZETTE

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 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