DMB HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 06780234 |
Category | Private Limited Company |
Incorporated | 24 Dec 2008 |
Age | 15 years, 5 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2014 |
Years | 10 years, 4 months, 12 days |
SUMMARY
DMB HOLDINGS LIMITED is an dissolved private limited company with number 06780234. It was incorporated 15 years, 5 months, 9 days ago, on 24 December 2008 and it was dissolved 10 years, 4 months, 12 days ago, on 21 January 2014. The company address is The Lodge The Lodge, Sawbridgeworth, CM21 9NR, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jan 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Sep 2013
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 24 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-24
Documents
Accounts with accounts type dormant
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 24 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-24
Documents
Accounts with accounts type dormant
Date: 17 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 24 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-24
Documents
Accounts with accounts type dormant
Date: 23 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 24 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-24
Documents
Capital allotment shares
Date: 14 Jan 2010
Action Date: 21 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-21
Capital : 0.03 GBP
Documents
Capital allotment shares
Date: 24 Dec 2009
Action Date: 22 Dec 2009
Category: Capital
Type: SH01
Capital : 10,000 GBP
Date: 2009-12-22
Documents
Legacy
Date: 06 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 06/03/2009 from northgate house northgate street devizes wiltshire SN10 1JX
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed adrian philip marklew
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director christopher bromfield
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed graham david boorn
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed david anthony james daw
Documents
Some Companies
UNIT 4 CHESTNUT BARN INDUSTRIAL,WESTON SUPER MARE,BS24 6TA
Number: | 02955119 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 88 WALTON DRIVE,HIGH WYCOMBE,HP13 6TY
Number: | 11670735 |
Status: | ACTIVE |
Category: | Private Limited Company |
442 CHERTSEY ROAD,TWICKENHAM,TW2 6LP
Number: | 08123872 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C,NEWHALL,CM17 9JA
Number: | 08589886 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNAMIC MANAGEMENT CONSULTANCY LIMITED
UNIT 20B YARROW BUSINESS PARK,CHORLEY,PR6 0LP
Number: | 11547588 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACKEM ALLWRIGHT CONSULTING LTD
89 HUTTON GATE,HARROGATE,HG2 9QG
Number: | 11820749 |
Status: | ACTIVE |
Category: | Private Limited Company |