DMG DEVELOPMENTS (CLAPHAM) LIMITED

Abbeygate House Abbeygate House, Cambridge, CB1 1DB, United Kingdom
StatusRECEIVERSHIP
Company No.05036020
CategoryPrivate Limited Company
Incorporated05 Feb 2004
Age20 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

DMG DEVELOPMENTS (CLAPHAM) LIMITED is an receivership private limited company with number 05036020. It was incorporated 20 years, 3 months, 28 days ago, on 05 February 2004. The company address is Abbeygate House Abbeygate House, Cambridge, CB1 1DB, United Kingdom.



Company Fillings

Change registered office address company with date old address

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Address

Type: AD01

Old address: Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS

Change date: 2012-09-19

Documents

View document PDF

Termination secretary company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Collis

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 07/06/05 from: 30 old burlington street london W1S 3NL

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 13 Jul 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmg developments (cottenham) lim ited\certificate issued on 13/07/04

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEDGRAVE MS THERAPY CENTRE LIMITED

UNIT 11 LANGLEY ROAD,NORWICH,NR14 6HD

Number:02295326
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ISOPECERO SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11619693
Status:ACTIVE
Category:Private Limited Company

J & B PLANT & COMMERCIALS LIMITED

CHAPEL VIEW TUNSTALL LANE,MIDDLESBROUGH,TS7 0NT

Number:11182920
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

K H ACCOUNTANTS LIMITED

3 PRIMROSE BANK,STRATFORD-UPON-AVON,CV37 8UE

Number:06142741
Status:ACTIVE
Category:Private Limited Company

M J MORGAN & SON LIMITED

NUMBER 5 THE BUSINESS QUARTER,LUDLOW,SY8 1FD

Number:07281889
Status:ACTIVE
Category:Private Limited Company

MERCIES OF DAVID

35 RYDONS WAY,REDHILL,RH1 6ES

Number:03926945
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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