DMS ASSOCIATES LTD

5 East Cut Through 5 East Cut Through, London, SW8 5JB
StatusDISSOLVED
Company No.05299067
CategoryPrivate Limited Company
Incorporated29 Nov 2004
Age19 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution18 May 2010
Years14 years, 2 days

SUMMARY

DMS ASSOCIATES LTD is an dissolved private limited company with number 05299067. It was incorporated 19 years, 5 months, 21 days ago, on 29 November 2004 and it was dissolved 14 years, 2 days ago, on 18 May 2010. The company address is 5 East Cut Through 5 East Cut Through, London, SW8 5JB.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jan 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with made up date

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; no change of members

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / carol sneddon / 10/06/2008 / HouseName/Number was: , now: 6; Street was: 11 belinus drive, now: daltons place; Post Town was: billingshurst, now: arundel; Post Code was: RH14 9BX, now: BN18 9JU

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / david sneddon / 10/06/2008 / HouseName/Number was: , now: 6; Street was: 11 belinus drive, now: daltons place; Post Town was: billinghurst, now: arundel; Post Code was: RH14 9BX, now: BN18 9JU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 05/09/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 10/01/06

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 20/01/05 from: 17 sterling way nuneaton warks CV11 4YA

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARROB CONTROLS AND SERVICES LIMITED

4 AVEBURY COURT,HEMEL HEMPSTEAD,HP2 7TA

Number:02285993
Status:ACTIVE
Category:Private Limited Company

CLA PROJECTS LTD

UNIT 10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:08840056
Status:ACTIVE
Category:Private Limited Company

KAREN ROTCHFORD BRIDAL ALTERATIONS LIMITED

62-64 CADZOW STREET,HAMILTON,ML3 6DS

Number:SC456151
Status:ACTIVE
Category:Private Limited Company

POG BUILDING CONTRACTORS LIMITED

28-30 GRANGE ROAD WEST,BIRKENHEAD,CH41 4DA

Number:11718515
Status:ACTIVE
Category:Private Limited Company

RANGE FASHION LIMITED

30 ADMIRALS QUARTER,WEYMOUTH,DT4 8BD

Number:11945572
Status:ACTIVE
Category:Private Limited Company

SIMONE HEALTHCARE LIMITED

FLAT 3,KENDAL,LA9 7JL

Number:11147343
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