EVERYTHING DM LTD

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved following liquidation

View Document

22/06/2122 June 2021 Final Gazette dissolved following liquidation

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM MHA MACINTYRE HUDSON EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE ENGLAND

View Document

03/03/193 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/03/193 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/03/193 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 8 ARLINGTON COURT WHITTLE WAY, ARLINGTON BUSINESS PARK STEVENAGE HERTFORDSHIRE SG1 2FS

View Document

11/03/1811 March 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WISE

View Document

11/03/1811 March 2018 APPOINTMENT TERMINATED, SECRETARY TIMOTHY WISE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 COMPANY NAME CHANGED MARKETINGFILE LTD CERTIFICATE ISSUED ON 20/11/17

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DENNEHY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

08/07/168 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/09/157 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/143 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1330 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR PAUL ROBERT LO

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/121 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM LYON COURT WALSWORTH ROAD HITCHIN HERTFORDSHIRE SG4 9SX

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LIGHTNING

View Document

31/08/1131 August 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR KIERON KARUE

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR JOHN FRANCIS DENNEHY

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR KIRK DOBIE

View Document

21/09/1021 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED KIRK DOBIE

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/09/0928 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR KARL HODGSON

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR ANTONY HAWKINS

View Document

06/02/096 February 2009 SOLVENCY STATEMENT DATED 15/01/09

View Document

06/02/096 February 2009 ARTICLES OF ASSOCIATION

View Document

06/02/096 February 2009 MEMORANDUM OF CAPITAL - PROCESSED 06/02/09

View Document

06/02/096 February 2009 ALTER ARTICLES 15/01/2009

View Document

06/02/096 February 2009 STATEMENT BY DIRECTORS

View Document

22/12/0822 December 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR APPOINTED KARL HODGSON

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 NC INC ALREADY ADJUSTED 12/10/05

View Document

27/10/0527 October 2005 £ NC 546332/704332 12/10

View Document

10/10/0510 October 2005 ARTICLES OF ASSOCIATION

View Document

10/10/0510 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0520 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 NC INC ALREADY ADJUSTED 22/07/03

View Document

12/08/0312 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/0312 August 2003 £ NC 538720/546332 22/07/03

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/11/0213 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0231 October 2002 COMPANY NAME CHANGED WISE & LOVEYS INFORMATION SERVIC ES LIMITED CERTIFICATE ISSUED ON 31/10/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/04/012 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/012 April 2001 NC INC ALREADY ADJUSTED 06/03/01

View Document

02/04/012 April 2001 £ NC 420500/538720 06/03

View Document

02/04/012 April 2001 RE SHARE SCHEME 06/03/01

View Document

02/04/012 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/11/0020 November 2000 £ NC 4205/420500 07/11/00

View Document

20/11/0020 November 2000 NC INC ALREADY ADJUSTED 07/11/00

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/10/004 October 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 ADOPTARTICLES27/04/00

View Document

09/05/009 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/04/00

View Document

09/05/009 May 2000 £ NC 4000/4205 27/04/00

View Document

01/04/001 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/004 January 2000 NC INC ALREADY ADJUSTED 14/12/99

View Document

04/01/004 January 2000 £ NC 2000/4000 14/12/99

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/09/9928 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: 4 MEADWAY COURT RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF

View Document

26/10/9726 October 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 ALTER MEM AND ARTS 09/06/97

View Document

24/06/9724 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9724 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97

View Document

18/02/9718 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9718 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9623 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9625 November 1996 ADOPT MEM AND ARTS 22/10/96

View Document

25/11/9625 November 1996 NC INC ALREADY ADJUSTED 22/10/96

View Document

25/11/9625 November 1996 £ NC 1000/2000 22/10/96

View Document

11/11/9611 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/966 November 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/11/966 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/962 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9618 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/964 October 1996 COMPANY NAME CHANGED MERLINTEAM LIMITED CERTIFICATE ISSUED ON 07/10/96

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: BLEASE LLOYD & CO 1 PEMBERTON ROW LONDON EC4A 3HY

View Document

02/10/962 October 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

30/08/9630 August 1996 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