DORMAN MACHINE TOOLS LIMITED

Company Documents

DateDescription
24/10/2124 October 2021 Final Gazette dissolved following liquidation

View Document

24/10/2124 October 2021 Final Gazette dissolved following liquidation

View Document

24/07/2124 July 2021 Return of final meeting in a creditors' voluntary winding up

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

12/12/1412 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE MARGARET BORASTON / 31/10/2014

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARGARET BORASTON / 31/10/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/11/127 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/11/118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/11/104 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 21/05/09 STATEMENT OF CAPITAL GBP 100

View Document

22/12/0922 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARGARET BORASTON / 30/10/2009

View Document

28/11/0928 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BORASTON

View Document

15/08/0915 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/095 January 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

31/10/0831 October 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