24 DMS MANAGEMENT COMPANY LIMITED

West Walk Building West Walk Building, Leicester, LE1 7LT, Leicestershire
StatusDISSOLVED
Company No.06441367
Category
Incorporated29 Nov 2007
Age16 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution08 May 2018
Years6 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

Gazette dissolved compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 19 Aug 2011

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 12 Jul 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 29 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 06 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/11/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david van beveren

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary rachel van beveren

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr martin charles herbert

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

FLEMKIN LTD.

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC304542
Status:ACTIVE
Category:Private Limited Company
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

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