M & R DALMAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/1728 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/05/1612 May 2016 | Annual return made up to 11 October 2015 with full list of shareholders |
26/04/1626 April 2016 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM SPINNEY COTTAGE BROWNSHILL GREEN ROAD COVENTRY CV6 2EG |
09/01/169 January 2016 | DISS40 (DISS40(SOAD)) |
05/01/165 January 2016 | FIRST GAZETTE |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/02/1520 February 2015 | PREVEXT FROM 31/08/2014 TO 31/10/2014 |
29/01/1529 January 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DALMAN |
10/12/1410 December 2014 | DIRECTOR APPOINTED MOHAMMED AZAM KHAN |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
15/10/1315 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
26/03/1326 March 2013 | COMPANY NAME CHANGED MARTYN DALMAN LIMITED CERTIFICATE ISSUED ON 26/03/13 |
26/03/1326 March 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
17/10/1217 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
28/10/1128 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
19/10/1019 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
13/10/1013 October 2010 | Annual return made up to 11 October 2009 with full list of shareholders |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD DALMAN / 11/10/2009 |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARTYN PHILLIP CHARLES DALMAN LOGGED FORM |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
27/10/0727 October 2007 | RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS |
21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
14/12/0514 December 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
09/12/049 December 2004 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04 |
12/11/0412 November 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | NEW DIRECTOR APPOINTED |
02/11/042 November 2004 | SECRETARY RESIGNED |
02/11/042 November 2004 | NEW SECRETARY APPOINTED |
02/11/042 November 2004 | DIRECTOR RESIGNED |
27/05/0427 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
06/11/036 November 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | NEW SECRETARY APPOINTED |
31/10/0231 October 2002 | NEW DIRECTOR APPOINTED |
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 |
31/10/0231 October 2002 | DIRECTOR RESIGNED |
31/10/0231 October 2002 | SECRETARY RESIGNED |
11/10/0211 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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