DMTS (DENNIS MCENANEY TECHNOLOGICAL SOLUTIONS) LTD
Company Documents
Date | Description |
---|---|
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
21/11/1621 November 2016 | PREVEXT FROM 28/02/2016 TO 31/07/2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
03/03/163 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
09/09/139 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS MCENANEY / 04/04/2013 |
20/03/1320 March 2013 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 51 MARKET PLACE WARMINSTER WILTSHIRE BA12 9AZ UNITED KINGDOM |
19/03/1319 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS MCENANEY / 01/11/2012 |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
09/03/129 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/03/112 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/03/103 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
12/11/0912 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/11/0912 November 2009 | COMPANY NAME CHANGED PROFESSIONAL FREELANCER 912 LIMITED CERTIFICATE ISSUED ON 12/11/09 |
27/10/0927 October 2009 | DIRECTOR APPOINTED MR DENNIS MCENANEY |
27/10/0927 October 2009 | APPOINTMENT TERMINATED, DIRECTOR TERENCE HILLIER |
27/10/0927 October 2009 | APPOINTMENT TERMINATED, SECRETARY RECRUITMENT & CONTRACTOR SERVICES LTD |
08/07/098 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
05/03/095 March 2009 | APPOINTMENT TERMINATED SECRETARY RECRUITMENT & CONTRACTOR SERVICES LTD |
05/03/095 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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