D&M MECHANICAL ENGINEERING SERVICE LIMITED

2 Honiton Road, Romford, RM7 9AJ, England
StatusACTIVE
Company No.08293765
CategoryPrivate Limited Company
Incorporated14 Nov 2012
Age11 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

D&M MECHANICAL ENGINEERING SERVICE LIMITED is an active private limited company with number 08293765. It was incorporated 11 years, 6 months, 5 days ago, on 14 November 2012. The company address is 2 Honiton Road, Romford, RM7 9AJ, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 05 Feb 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2020

Action Date: 02 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-02

Psc name: Mr Derrick Mcloud

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-02

Officer name: Mr Derrick Mcleod

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

Old address: 60 Wellington Drive Dagenham RM10 9XS England

New address: 2 Honiton Road Romford RM7 9AJ

Change date: 2020-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-01

New address: 60 Wellington Drive Dagenham RM10 9XS

Old address: 122 122 Upper Rainham Road Hornchurch Essex CM12 4EE

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Dec 2013

Action Date: 28 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-28

Old address: Habib House 9-13 Fulham High Street London SW6 3JH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Change sail address company

Date: 11 Dec 2013

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 14 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMINET LIMITED

ROOKERY BARN YEW TREE FARM,LANGPORT,TA10 9DW

Number:03378592
Status:ACTIVE
Category:Private Limited Company

CHRISTCHURCH PROPERTY MANAGEMENT COMPANY LIMITED

46 FORELAND ROAD,BEMBRIDGE,PO35 5XW

Number:07392154
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CORIN UNDERWRITING LIMITED

CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ

Number:10149990
Status:ACTIVE
Category:Private Limited Company

L C BYNE & SON LIMITED

UNIT 12 PIER ROAD INDUSTRIAL ESTATE,GILLINGHAM,ME7 1RZ

Number:05228906
Status:ACTIVE
Category:Private Limited Company

MAURICE LEE SECRETARIAL LIMITED

16-18 WEST STREET,ROCHFORD,SS4 1AJ

Number:05592605
Status:ACTIVE
Category:Private Limited Company

RALPHTECH LTD

92 SUSSEX ROAD,SOUTHPORT,PR9 0SL

Number:07216899
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