OP6 LIMITED

Dmc Recovery Limited Dmc Recovery Limited, Stockport, SK3 8AX, Cheshire
StatusDISSOLVED
Company No.06293694
CategoryPrivate Limited Company
Incorporated26 Jun 2007
Age16 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution20 Jun 2018
Years5 years, 11 months, 27 days

SUMMARY

OP6 LIMITED is an dissolved private limited company with number 06293694. It was incorporated 16 years, 11 months, 21 days ago, on 26 June 2007 and it was dissolved 5 years, 11 months, 27 days ago, on 20 June 2018. The company address is Dmc Recovery Limited Dmc Recovery Limited, Stockport, SK3 8AX, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 20 Jun 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 02 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

New address: Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX

Change date: 2017-02-01

Old address: Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2012

Action Date: 22 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-22

Capital : 100.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2011

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-31

Officer name: David Powell

Documents

View document PDF

Change person director company with change date

Date: 12 May 2011

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Powell

Change date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Powell

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arther Middleton

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed arther jeremy barritt middleton

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary karen pullen

Documents

View document PDF

Incorporation company

Date: 26 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASS DOMAIN LLP

KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:OC419917
Status:ACTIVE
Category:Limited Liability Partnership

KALE EUROPE LTD

57 PORTCHESTER ROAD,FAREHAM,PO16 8AL

Number:11502177
Status:ACTIVE
Category:Private Limited Company

PIZZA MARIA LTD

63 STOURTON AVENUE,FELTHAM,TW13 6LB

Number:09598445
Status:ACTIVE
Category:Private Limited Company

PRECISE FINISHERS LTD

49 THE CANTEBURY,BIRMINGHAM,B1 2UJ

Number:10652956
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUALITA LIMITED

557-561 BATTERSEA PARK ROAD,LONDON,SW11 3BL

Number:06620108
Status:ACTIVE
Category:Private Limited Company

TECHDESWORKS LTD

8 CRESTA COURT,LONDON,W5 3DE

Number:11446792
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