DOMES OF SILENCE 2011 LIMITED

Company Documents

DateDescription
18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/03/1618 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JOHN SIMPSON / 20/05/2015

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/05/1124 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

28/05/1028 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/05/1025 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

29/06/0929 June 2009 CURREXT FROM 28/02/2009 TO 30/06/2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

06/09/066 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/066 September 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/09/061 September 2006 COMPANY NAME CHANGED
DM 2011 CO. LIMITED
CERTIFICATE ISSUED ON 01/09/06

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM:
BARTON HALL
HARDY STREET
ECCLES
MANCHESTER M30 7WJ

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

15/04/0315 April 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 28/02/04

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM:
UNIT 6
RIVERWEY INDUSTRIAL PARK
ALTON
HAMPSHIRE GU34 2QL

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

16/06/0116 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM:
BARTON HALL
HARDY STREET
ECCLES
MANCHESTER M30 7WJ

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 05/09/99

View Document

15/06/0015 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 LOCATION OF DEBENTURE REGISTER

View Document

04/05/004 May 2000 COMPANY NAME CHANGED
INHOCO 2011 LIMITED
CERTIFICATE ISSUED ON 05/05/00

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM:
BARTON HALL
HARDY STREET, ECCLES
MANCHESTER
LANCASHIRE M30 7WA

View Document

03/04/003 April 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 COMPANY NAME CHANGED
ALUMINIUM SHAPES LIMITED
CERTIFICATE ISSUED ON 09/03/00

View Document

20/01/0020 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/006 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM:
C/O CIRQUAL PLC GRAYS COURT
1 NURSERY ROAD EDGBASTON
BIRMINGHAM
B15 3JX

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 06/09/98

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM:
WHITLEY WAY
AIRFIELD INDUSTRIAL ESTATE
ASHBOURNE
DERBYSHIRE DE6 1LG

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

17/11/9717 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9711 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9719 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9719 May 1997 ALTER MEM AND ARTS 07/05/97

View Document

15/05/9715 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 23/03/97; CHANGE OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/01/9719 January 1997 S252 DISP LAYING ACC 14/01/97

View Document

19/01/9719 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 S80A AUTH TO ALLOT SEC 14/01/97

View Document

19/01/9719 January 1997 S369(4) SHT NOTICE MEET 14/01/97

View Document

19/01/9719 January 1997 S366A DISP HOLDING AGM 14/01/97

View Document

19/01/9719 January 1997 S386 DISP APP AUDS 14/01/97

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM:
CROSSLEY HOUSE
BELLE VUE PARK
HOPWOOD LANE HALIFAX
HX1 5EB

View Document

09/12/969 December 1996 S-DIV
13/11/96

View Document

09/12/969 December 1996 ALTER SHARE STRUCTURE 13/11/96

View Document

09/12/969 December 1996 ADOPT MEM AND ARTS 13/11/96

View Document

09/08/969 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/969 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/969 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 SECRETARY RESIGNED

View Document

31/07/9631 July 1996 NEW SECRETARY APPOINTED

View Document

31/03/9631 March 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

06/09/956 September 1995 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/08

View Document

30/06/9530 June 1995 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/951 May 1995 NEW SECRETARY APPOINTED

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 REGISTERED OFFICE CHANGED ON 24/04/95 FROM:
PRINCEWOOD ROAD
CORBY
NORTHAMPTONSHIRE
NN17 4AP

View Document

24/04/9524 April 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/04/9524 April 1995 ALTER MEM AND ARTS 04/04/95

View Document

24/04/9524 April 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/04/9524 April 1995 RE SHARES 04/04/95

View Document

24/04/9524 April 1995 RE SECT 152 05/04/95

View Document

24/04/9524 April 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/04/9524 April 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/04/9524 April 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/04/9524 April 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/04/9524 April 1995 REGISTERED OFFICE CHANGED ON 24/04/95 FROM:
PRINCEWOOD ROAD
CORBY
NORTHAMPTONSHIRE
NN17 4AP

View Document

12/04/9512 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9510 April 1995 RATIFYING OF RES 03/04/95

View Document

10/04/9510 April 1995 CONVE
03/04/95

View Document

10/04/9510 April 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/04/9510 April 1995 ALTER MEM AND ARTS 03/04/95

View Document

09/04/959 April 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/94

View Document

04/04/954 April 1995 SUB DIVISION OF SHARES 29/03/95

View Document

04/04/954 April 1995 ALTER MEM AND ARTS 29/03/95

View Document

04/04/954 April 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/04/954 April 1995 S-DIV
29/03/95

View Document

03/04/953 April 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS; AMEND

View Document

27/03/9527 March 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/06/9422 June 1994 REGISTERED OFFICE CHANGED ON 22/06/94 FROM:
1 MANTON ROAD
EARLSTREES INDUSTIAL ESTATE
CORBY
NORTHANTS NN17 2JL

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/93

View Document

30/03/9430 March 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/92

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93

View Document

16/03/9316 March 1993 RETURN MADE UP TO 23/03/93; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/91

View Document

24/03/9224 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9224 March 1992 RETURN MADE UP TO 23/03/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 ￯﾿ᄑ SR 45760@1
03/02/89

View Document

10/12/9110 December 1991 ￯﾿ᄑ SR 40000@1
26/11/88

View Document

15/11/9115 November 1991 RECLASS SHARES 03/02/89

View Document

15/11/9115 November 1991 40000 ￯﾿ᄑ1 18/11/88

View Document

01/11/911 November 1991 ALTER MEM AND ARTS 25/10/91

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9117 April 1991 RETURN MADE UP TO 23/03/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/90

View Document

27/09/9027 September 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/89

View Document

14/04/8914 April 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 WD 28/02/89 AD 13/05/86---------
PREMIUM
￯﾿ᄑ SI 224398@1=224398
￯﾿ᄑ IC 2/224400

View Document

21/02/8921 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/88

View Document

29/04/8829 April 1988 RETURN MADE UP TO 19/04/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/87

View Document

01/12/871 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8725 August 1987 REGISTERED OFFICE CHANGED ON 25/08/87 FROM:
ARLEN HOUSE
SALISBURY ROAD
LEICESTER
LE1 7QS

View Document

15/06/8715 June 1987 Full accounts made up to 1986-11-30

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

15/06/8715 June 1987 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

View Document

11/11/8511 November 1985 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 11/11/85

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