DORMAN MACHINE TOOLS LIMITED
Company Documents
Date | Description |
---|---|
24/10/2124 October 2021 | Final Gazette dissolved following liquidation |
24/10/2124 October 2021 | Final Gazette dissolved following liquidation |
24/07/2124 July 2021 | Return of final meeting in a creditors' voluntary winding up |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/11/152 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/12/1412 December 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
12/12/1412 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE MARGARET BORASTON / 31/10/2014 |
12/12/1412 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARGARET BORASTON / 31/10/2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/12/133 December 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/11/127 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/11/118 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/11/104 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/01/1027 January 2010 | 21/05/09 STATEMENT OF CAPITAL GBP 100 |
22/12/0922 December 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARGARET BORASTON / 30/10/2009 |
28/11/0928 November 2009 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BORASTON |
15/08/0915 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/01/095 January 2009 | CURREXT FROM 31/10/2009 TO 31/12/2009 |
31/10/0831 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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