DSICMM (REDRUTH) LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

24/11/2224 November 2022 Application to strike the company off the register

View Document

01/03/221 March 2022 Full accounts made up to 2021-06-30

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Statement of capital on 2021-06-22

View Document

22/06/2122 June 2021

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Memorandum and Articles of Association

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2021-05-24

View Document

07/04/207 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN OLVER

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY EDWARD CHARLES WALTERS / 12/11/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAGON CUSTOMER COMMUNICATIONS LTD

View Document

10/07/1810 July 2018 COMPANY NAME CHANGED IMPRIMUS LIMITED CERTIFICATE ISSUED ON 10/07/18

View Document

10/07/1810 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/07/2018

View Document

09/07/189 July 2018 SECRETARY APPOINTED MR RICHARD JOSEPH CAHILL

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR JEREMY EDWARD CHARLES WALTERS

View Document

09/07/189 July 2018 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR LAURENT THIERRY SALMON

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM CARDREW WAY CARDREW INDUSTRIAL ESTATE REDRUTH CORNWALL TR15 1SH

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR PATRICK JAMES CREAN

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY ROBIN OLVER

View Document

29/06/1829 June 2018 REDUCTION OF SHARE PREMIUM ACCOUNT 29/06/2018

View Document

29/06/1829 June 2018 SOLVENCY STATEMENT DATED 29/06/18

View Document

29/06/1829 June 2018 STATEMENT BY DIRECTORS

View Document

29/06/1829 June 2018 29/06/18 STATEMENT OF CAPITAL GBP 650000.00

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK LEIBOLD

View Document

19/10/1719 October 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/10/1719 October 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/10/1719 October 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

19/10/1719 October 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

19/10/1719 October 2017 REREG PLC TO PRI; RES02 PASS DATE:2017-10-17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF PSC STATEMENT ON 30/08/2016

View Document

23/08/1723 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016260270007

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR PATRICK WILHELM LEIBOLD

View Document

14/09/1614 September 2016 31/08/16 STATEMENT OF CAPITAL GBP 650000.00

View Document

13/09/1613 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/169 September 2016 COMPANY NAME CHANGED STRALFORS PLC CERTIFICATE ISSUED ON 09/09/16

View Document

09/09/169 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANNEMARIE GARDSHOL

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR ULF SKOLD

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

02/08/162 August 2016 28/06/16 STATEMENT OF CAPITAL GBP 640000.00

View Document

12/07/1612 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/08/1520 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 SECOND FILING FOR FORM SH01

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED ANNEMARIE GARDSHOL

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR PER SAMUELSON

View Document

14/05/1514 May 2015 29/04/15 STATEMENT OF CAPITAL GBP 620000

View Document

14/05/1514 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1523 April 2015 ADOPT SUBSIDIARY GOVERNANCE POLICY 26/03/2015

View Document

21/01/1521 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/1521 January 2015 30/12/14 STATEMENT OF CAPITAL GBP 620000

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR TOMMI HANNINEN

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR TOMMI KRISTER HANNINEN

View Document

20/08/1420 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/12/1330 December 2013 AUDITOR'S RESIGNATION

View Document

14/08/1314 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/1316 January 2013 13/12/12 STATEMENT OF CAPITAL GBP 610000

View Document

16/08/1216 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN JONATHAN OLVER / 16/08/2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JONATHAN OLVER / 16/08/2012

View Document

16/08/1216 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR ANTHONY JOHN PLUMMER

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEINAR HOISTAD

View Document

05/09/115 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/09/103 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEINAR HOISTAD / 14/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ULF SKOLD / 14/08/2010

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: TREGONIGGIE INDUSTRIAL ESTATE FALMOUTH CORNWALL TR11 4RR

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/12/023 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 AUDITOR'S RESIGNATION

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/11/9810 November 1998 AUDITOR'S RESIGNATION

View Document

21/08/9821 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/04/963 April 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

12/09/9412 September 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9323 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9323 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9323 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/935 September 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/06/9115 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/03/9117 March 1991 DIRECTOR RESIGNED

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/09/9026 September 1990 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 REREGISTRATION PRI-PLC 20/07/90

View Document

02/08/902 August 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/08/902 August 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

02/08/902 August 1990 AUDITORS' REPORT

View Document

02/08/902 August 1990 AUDITORS' STATEMENT

View Document

02/08/902 August 1990 BALANCE SHEET

View Document

02/08/902 August 1990 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

02/08/902 August 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/07/9030 July 1990 £ NC 650000/5000000 20/07/90

View Document

30/07/9030 July 1990 NC INC ALREADY ADJUSTED 20/07/90

View Document

03/04/903 April 1990 DIRECTOR RESIGNED

View Document

07/03/907 March 1990 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 DIRECTOR RESIGNED

View Document

01/11/891 November 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 COMPANY NAME CHANGED ROFFS STRALFORS LIMITED CERTIFICATE ISSUED ON 11/10/89

View Document

05/10/895 October 1989 ALTER MEM AND ARTS 080689

View Document

01/09/891 September 1989 DIRECTOR RESIGNED

View Document

22/08/8922 August 1989 CONVE

View Document

10/07/8910 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/06/8920 June 1989 ADOPT MEM AND ARTS 080689

View Document

15/02/8915 February 1989 REGISTERED OFFICE CHANGED ON 15/02/89 FROM: MUTLEY HOUSE 23 PRINCESS STREET PLYMOUTH PL1 2EX

View Document

13/02/8913 February 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/02/89

View Document

13/02/8913 February 1989 COMPANY NAME CHANGED ROFFS PRINT LIMITED CERTIFICATE ISSUED ON 14/02/89

View Document

28/11/8828 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/09/8821 September 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/03/888 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/08/8725 August 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 REGISTERED OFFICE CHANGED ON 17/03/87 FROM: MICHAEL HOUSE CASTLE STREET EXETER DEVON EX4 3LQ

View Document

19/02/8719 February 1987 GAZETTABLE DOCUMENT

View Document

09/09/869 September 1986 RETURN MADE UP TO 18/09/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/03/8231 March 1982 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