24 DMS MANAGEMENT COMPANY LIMITED
Status | DISSOLVED |
Company No. | 06441367 |
Category | |
Incorporated | 29 Nov 2007 |
Age | 16 years, 6 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 08 May 2018 |
Years | 6 years, 22 days |
SUMMARY
24 DMS MANAGEMENT COMPANY LIMITED is an dissolved with number 06441367. It was incorporated 16 years, 6 months, 1 day ago, on 29 November 2007 and it was dissolved 6 years, 22 days ago, on 08 May 2018. The company address is West Walk Building West Walk Building, Leicester, LE1 7LT, Leicestershire.
Company Fillings
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 24 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-24
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Annual return company with made up date no member list
Date: 08 Feb 2016
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 24 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 24 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-24
Documents
Gazette filings brought up to date
Date: 25 Mar 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 17 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 24 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-24
Documents
Annual return company with made up date no member list
Date: 18 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Annual return company with made up date no member list
Date: 30 Apr 2013
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Change registered office address company with date old address
Date: 21 Feb 2013
Action Date: 21 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-21
Old address: 24 De Montfort Street Leicester LE1 7GB United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 24 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-24
Documents
Annual return company with made up date no member list
Date: 23 Nov 2012
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 24 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-24
Documents
Annual return company with made up date
Date: 23 Aug 2011
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Administrative restoration company
Date: 19 Aug 2011
Category: Restoration
Type: RT01
Documents
Change account reference date company current extended
Date: 24 Sep 2010
Action Date: 24 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2011-03-24
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Gazette filings brought up to date
Date: 17 Apr 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 15 Apr 2010
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-28
Officer name: Mr Martin Charles Herbert
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/11/08
Documents
Legacy
Date: 10 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 10/07/2008 from, 80 mount street, nottingham, nottinghamshire, NG1 6HH
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david van beveren
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary rachel van beveren
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr martin charles herbert
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BABURCHI RESTAURANT ASHFORD LTD
UNIT A ABBOTTS WHARF,LONDON,E14 6JL
Number: | 08571051 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAM CONNISLOW (STODDART STREET) LIMITED
183 ST. VINCENT STREET,GLASGOW,G2 5QD
Number: | SC492170 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ
Number: | SC304542 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEAD & HEAD VETERINARY PRACTICE LIMITED
LOWIN HOUSE,TRURO,TR1 2NA
Number: | 08519493 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCIPAL COMMUNICATIONS LIMITED
32 ELDON ROAD,NOTTINGHAM,NG9 6DZ
Number: | 05296153 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP05329R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |