DMTS (DENNIS MCENANEY TECHNOLOGICAL SOLUTIONS) LTD

Company Documents

DateDescription
27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 PREVEXT FROM 28/02/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/03/163 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS MCENANEY / 04/04/2013

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
51 MARKET PLACE
WARMINSTER
WILTSHIRE
BA12 9AZ
UNITED KINGDOM

View Document

19/03/1319 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS MCENANEY / 01/11/2012

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/03/129 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

20/09/1120 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

12/11/0912 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/0912 November 2009 COMPANY NAME CHANGED PROFESSIONAL FREELANCER 912 LIMITED
CERTIFICATE ISSUED ON 12/11/09

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR DENNIS MCENANEY

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR TERENCE HILLIER

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY RECRUITMENT & CONTRACTOR SERVICES LTD

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY RECRUITMENT & CONTRACTOR SERVICES LTD

View Document

05/03/095 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

27/02/0827 February 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