D.M.S. (CHROMIUM PLATING) LIMITED

Company Documents

DateDescription
28/11/1828 November 2018 SPECIAL RESOLUTION TO WIND UP

View Document

28/11/1828 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/11/1828 November 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT ENGLAND

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

20/09/1820 September 2018 PREVEXT FROM 30/03/2018 TO 31/05/2018

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER TERENCE SHARPE

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY SMITH

View Document

18/06/1818 June 2018 CESSATION OF LUDLOW ENGINEERING MATERIALS LIMITED AS A PSC

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM UNIT 1 FIRS INDUSTRIAL ESTATE OLDINGTON LANE KIDDERMINSTER WORCESTERSHIRE DY11 7QS

View Document

22/05/1822 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/05/1822 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/05/1822 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/10/1728 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/11/153 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 30/03/14

View Document

30/10/1430 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TERENCE SHARPE / 11/09/2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TERENCE SHARPE / 11/09/2014

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR CHRISTOPHER TERENCE SHARPE

View Document

18/12/1318 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/10/1323 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/04/127 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 ADOPT ARTICLES 10/06/2011

View Document

21/10/1021 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0923 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

30/04/0930 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/10/0829 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM D.M.S.(CHROMIUM PLATING) LIMITED LINGEN ROAD, LUDLOW BUSINESS PARK, LUDLOW SALOP SY8 1XD

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/12/0711 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 NC INC ALREADY ADJUSTED 09/06/07

View Document

30/08/0730 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/10/0531 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 AUDITOR'S RESIGNATION

View Document

23/08/0523 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/10/0430 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/11/0112 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/12/008 December 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/03/01

View Document

21/10/9921 October 1999 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