DMT CONTRACTS LTD

Company Documents

DateDescription
14/05/1014 May 2010 STRUCK OFF AND DISSOLVED

View Document

22/01/1022 January 2010 FIRST GAZETTE

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED COLIN JAMES THOMSON

View Document

15/04/0815 April 2008 SECRETARY APPOINTED JULIE MARY THOMSON

View Document

31/03/0831 March 2008 DIRECTOR RESIGNED FORM 10 DIRECTORS FD LTD

View Document

31/03/0831 March 2008 SECRETARY RESIGNED FORM 10 SECRETARIES FD LTD

View Document

31/03/0831 March 2008 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