M & R DALMAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/1728 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/05/1612 May 2016 Annual return made up to 11 October 2015 with full list of shareholders

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM
SPINNEY COTTAGE
BROWNSHILL GREEN ROAD
COVENTRY
CV6 2EG

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/02/1520 February 2015 PREVEXT FROM 31/08/2014 TO 31/10/2014

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DALMAN

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MOHAMMED AZAM KHAN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/10/1315 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/03/1326 March 2013 COMPANY NAME CHANGED MARTYN DALMAN LIMITED
CERTIFICATE ISSUED ON 26/03/13

View Document

26/03/1326 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/10/1217 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/10/1128 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/10/1019 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD DALMAN / 11/10/2009

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARTYN PHILLIP CHARLES DALMAN LOGGED FORM

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/12/049 December 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 SECRETARY RESIGNED

View Document

02/11/042 November 2004 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: G OFFICE CHANGED 31/10/02 229 NETHER STREET LONDON N3 1NT

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 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