DMP ASSET MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 03616613 |
Category | Private Limited Company |
Incorporated | 17 Aug 1998 |
Age | 25 years, 9 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2014 |
Years | 9 years, 11 months, 6 days |
SUMMARY
DMP ASSET MANAGEMENT LIMITED is an dissolved private limited company with number 03616613. It was incorporated 25 years, 9 months, 14 days ago, on 17 August 1998 and it was dissolved 9 years, 11 months, 6 days ago, on 25 June 2014. The company address is Totemic House Totemic House, Grantham, NG31 7FZ, Lincolnshire, United Kingdom.
Company Fillings
Liquidation in administration progress report with brought down date
Date: 25 Mar 2014
Action Date: 22 Feb 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-02-22
Documents
Liquidation in administration move to dissolution
Date: 25 Mar 2014
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Documents
Liquidation in administration progress report with brought down date
Date: 25 Sep 2013
Action Date: 22 Aug 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-08-22
Documents
Liquidation in administration extension of period
Date: 14 Mar 2013
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 22 Feb 2013
Action Date: 31 Jan 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-01-31
Documents
Liquidation in administration extension of period
Date: 24 Aug 2012
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 06 Aug 2012
Action Date: 31 Jul 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-07-31
Documents
Liquidation in administration progress report with brought down date
Date: 18 Apr 2012
Action Date: 25 Mar 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-03-25
Documents
Change registered office address company with date old address
Date: 26 Mar 2012
Action Date: 26 Mar 2012
Category: Address
Type: AD01
Old address: 49 High Street Thornbury Bristol BS35 2AR
Change date: 2012-03-26
Documents
Liquidation in administration result creditors meeting
Date: 14 Dec 2011
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration result creditors meeting
Date: 13 Dec 2011
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 17 Nov 2011
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 16 Nov 2011
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration appointment of administrator
Date: 05 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Appoint person secretary company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Leman Rex
Documents
Termination director company with name
Date: 31 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosemary Stephens
Documents
Termination secretary company with name
Date: 31 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rosemary Stephens
Documents
Termination director company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Morgan
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/07; full list of members
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/06; full list of members
Documents
Legacy
Date: 18 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/08/05--------- £ si 2@1
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 27 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/00; full list of members
Documents
Legacy
Date: 06 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 20/03/00--------- £ si 1@1=1 £ ic 3/4
Documents
Accounts with accounts type full
Date: 17 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 22 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/99; full list of members
Documents
Legacy
Date: 02 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 02/09/99 from: 85 whiteladies road clifton bristol BS8 2NT
Documents
Legacy
Date: 26 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 07/01/99 from: 16 churchill way cardiff CF1 4DX
Documents
Legacy
Date: 17 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/99 to 31/03/99
Documents
Legacy
Date: 29 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Sep 1998
Category: Capital
Type: 88(2)R
Description: Ad 16/09/98--------- £ si 3@1=3 £ ic 2/5
Documents
Certificate change of name company
Date: 04 Sep 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed keengain LIMITED\certificate issued on 07/09/98
Documents
Resolution
Date: 20 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BLACKWOOD CARPENTRY INSTALLATIONS LTD
14 CONY CLOSE,WALTHAM CROSS,EN7 6UW
Number: | 11648113 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEOFF HAMILTON ESTIMATING SERVICES LIMITED
23 YARM ROAD,,TS18 3NJ
Number: | 06251031 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 FIRS DRIVE,SOUTHAMPTON,SO30 4QL
Number: | 06941070 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSVIEW APARTMENT KINGSWAY,ROTHERHAM,S60 3AU
Number: | 09810719 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09275792 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 HIGH STREET,GREAT DUNMOW,CM6 1UU
Number: | 11669283 |
Status: | ACTIVE |
Category: | Private Limited Company |