DMGY OFFSHORE FABRIC MAINTENANCE SERVICES LIMITED

C/O Mills & Reeve C/O Mills & Reeve, Birmingham, B16 8PE
StatusDISSOLVED
Company No.01044349
CategoryPrivate Limited Company
Incorporated01 Mar 1972
Age52 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution07 Jun 2011
Years12 years, 11 months, 8 days

SUMMARY

DMGY OFFSHORE FABRIC MAINTENANCE SERVICES LIMITED is an dissolved private limited company with number 01044349. It was incorporated 52 years, 2 months, 14 days ago, on 01 March 1972 and it was dissolved 12 years, 11 months, 8 days ago, on 07 June 2011. The company address is C/O Mills & Reeve C/O Mills & Reeve, Birmingham, B16 8PE.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jun 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Court order

Date: 22 Jan 2008

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 May 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 May 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 May 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 01 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 May 2003

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/02/03

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 14/01/03 from: c/o mille & reeve 54 hagley road birmingham B16 8PE

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 18/01/02 from: midland house 132 hagley road birmingham B16 9NN

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 29/12/00 from: the harford centre hall road norwich norfolk NR4 6DG

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed duffy & mcgovern(gt.yarmouth)lim ited\certificate issued on 15/12/00

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 08/03/00

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 21 Dec 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Oct 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 1999

Category: Address

Type: 287

Description: Registered office changed on 16/05/99 from: king street house 15 upper king street norwich norfolk NR3 1RB

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 07/04/99 from: 7 queen street norwich norfolk NR2 4ST

Documents

View document PDF

Legacy

Date: 26 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/99; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Mar 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/98; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 03 Mar 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/97; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 09 Jan 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 13 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/96; no change of members

Documents

View document PDF

Legacy

Date: 27 Mar 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jan 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 24 Oct 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full group

Date: 08 Sep 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 06 Jun 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/95; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 27 Feb 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 04 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 08 Nov 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/94; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 1994

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full group

Date: 03 Mar 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 10 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 10/02/94 from: harfreys industrial estate harfrey's road gt. Yarmouth norfolk NR31 0LS

Documents

View document PDF

Legacy

Date: 04 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/93; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 16 Feb 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Mar 1992

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 26 Feb 1992

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/92; no change of members

Documents

View document PDF

Legacy

Date: 26 Feb 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/02/92

Documents

View document PDF

Memorandum articles

Date: 22 Jan 1992

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Oct 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/91; no change of members

Documents

View document PDF

Auditors resignation company

Date: 10 Apr 1991

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Feb 1991

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Mar 1990

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 02 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 26/02/90; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Apr 1989

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 17/04/89; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 12 Jul 1988

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Jul 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

COSALSO LTD

FLAT 59 HUGH GAITSKELL HOUSE,LONDON,NW10 9RU

Number:10781935
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FIRST STREET LTD

C/O JP ACCOUNTANCY TAXATION AND SOLUTION LIMITED PHOENIX HOUSE,HARROW,HA1 2SP

Number:07938692
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IC-EPA LTD

2 CLAUGHTON COURT,KIDDERMINSTER,DY11 6BL

Number:11512263
Status:ACTIVE
Category:Private Limited Company

LEADER OF THE PACK LTD

97 MICKLEFIELD ROAD,HIGH WYCOMBE,HP13 7EX

Number:10464506
Status:ACTIVE
Category:Private Limited Company

MERIT SOFTWARE LIMITED

5 DOLPHIN COURT,NEYLAND,SA73 1PY

Number:10775510
Status:ACTIVE
Category:Private Limited Company

PARKLEIGH FARM BARNS MANAGEMENT COMPANY LIMITED

THE MELBOURNE CENTRE MELBOURNE ROAD,CHESTER,CH1 5JQ

Number:07647939
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source