DALMAN TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
07/12/227 December 2022 Final Gazette dissolved following liquidation

View Document

07/12/227 December 2022 Final Gazette dissolved following liquidation

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Appointment of a voluntary liquidator

View Document

29/12/2129 December 2021 Registered office address changed from Field House Uttoxeter Old Road Derby Derbyshire DE1 1NH to 158 Edmund Street Birmingham B3 2HB on 2021-12-29

View Document

29/12/2129 December 2021 Declaration of solvency

View Document

29/12/2129 December 2021 Resolutions

View Document

28/10/2128 October 2021 Certificate of change of name

View Document

28/10/2128 October 2021 Change of name notice

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

28/04/1528 April 2015 CURREXT FROM 30/04/2015 TO 31/10/2015

View Document

10/02/1510 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 AUDITOR'S RESIGNATION

View Document

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

12/08/1312 August 2013 CHANGE OF NAME 22/07/2013

View Document

12/08/1312 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1320 May 2013 COMPANY NAME CHANGED INFOMATRIX MOBILE DATA LIMITED CERTIFICATE ISSUED ON 20/05/13

View Document

20/05/1320 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

03/02/123 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN CARR / 26/08/2011

View Document

07/02/117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

13/07/1013 July 2010 AUDITOR'S RESIGNATION

View Document

11/06/1011 June 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

02/06/102 June 2010 SECRETARY APPOINTED PHILIP WILLIAMS

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY JULIA MORTON

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM WELLFIELD HOUSE, VICTORIA ROAD MORLEY LEEDS LS27 7PA

View Document

24/05/1024 May 2010 FACILITIES AGREEMENT 17/05/2010

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/05/1020 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1020 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CARR / 02/01/2010

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 01/05/09

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, SECRETARY LEE JOHNSTONE

View Document

02/10/092 October 2009 SECRETARY APPOINTED JULIA ALISON MORTON

View Document

17/03/0917 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR APPOINTED WILLIAM SIMON RIGBY

View Document

02/10/082 October 2008 CURREXT FROM 28/02/2009 TO 30/04/2009

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED IAN CARR

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JONES

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED CHRISTOPHER WILLIAM JONES

View Document

01/02/081 February 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