DMAX ENVIRONMENTAL LIMITED
Status | DISSOLVED |
Company No. | 05933354 |
Category | Private Limited Company |
Incorporated | 13 Sep 2006 |
Age | 17 years, 8 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 25 Oct 2011 |
Years | 12 years, 7 months, 14 days |
SUMMARY
DMAX ENVIRONMENTAL LIMITED is an dissolved private limited company with number 05933354. It was incorporated 17 years, 8 months, 25 days ago, on 13 September 2006 and it was dissolved 12 years, 7 months, 14 days ago, on 25 October 2011. The company address is 1st Floor 1st Floor, Woolwich, SE18 6LF, London.
Company Fillings
Gazette dissolved voluntary
Date: 25 Oct 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jun 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 31 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 27 May 2011
Action Date: 11 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-11
Officer name: Mr Dennis Ernest Webb
Documents
Change person director company with change date
Date: 11 Mar 2011
Action Date: 10 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-10
Officer name: Mr Dennis Ernest Webb
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-11
Officer name: Mr Dennis Ernest Webb
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary margaret webb
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / dennis webb / 12/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 18; Street was: 74 the street, now: dunnock road; Area was: , now: kennington; Post Town was: appledore, now: ashford; Post Code was: TN26 2AE, now: TN25 4QJ; Country was: , now: united kingdom
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / margaret webb / 12/03/2008 / Title was: , now: mrs; HouseName/Number was: , now: 18; Street was: 74 the street, now: dunnock road; Area was: , now: kennington; Post Town was: appledore, now: ashford; Post Code was: TN26 2AE, now: TN25 4QJ; Country was: , now: united kingdom
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/07; full list of members
Documents
Legacy
Date: 14 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/04/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 May 2007
Category: Address
Type: 287
Description: Registered office changed on 02/05/07 from: 188 brampton road bexleyheath kent DA7 4SY
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
23 POACHERS TRAIL,LYTHAM ST. ANNES,FY8 4FF
Number: | 03943168 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOWFORD, 41 HIGH STREET,OXFORDSHIRE,OX15 4BS
Number: | 04983989 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,COVENT GARDEN,WC2H 9JQ
Number: | 07810289 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL HEARING CLINIC LIMITED
1H HAMILTON HOUSE,BURY,BL9 9TB
Number: | 08090281 |
Status: | ACTIVE |
Category: | Private Limited Company |
34/1 WATERFRONT PARK,EDINBURGH,EH5 1FZ
Number: | SC586704 |
Status: | ACTIVE |
Category: | Private Limited Company |
MT CONSULTING & BROKERAGE, LTD.
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11378807 |
Status: | ACTIVE |
Category: | Private Limited Company |