Extended Company Report with Annual Accounts |
Includes
|
Company type | Private Limited Company, Liquidation |
---|---|
Company Number | 04615928 |
Record last updated | Thursday, January 18, 2018 4:09:51 AM UTC |
Official Address | Dmc Recovery Limited 41 Greek Street Stockport Cheshire Sk38ax Brinnington And Central There are 4 companies registered at this street |
Postal Code | SK38AX |
Sector | consultancy, financial, holding, limit, management |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | May 9, 2017 | Liquidator's progress report | |
Registry | Mar 10, 2016 | Change of registered office address | |
Registry | Mar 10, 2016 | Statement of company's affairs | |
Registry | Mar 10, 2016 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Mar 10, 2016 | Resolution | |
Notices | Mar 8, 2016 | Appointment of liquidators | |
Notices | Mar 8, 2016 | Resolutions for winding-up | |
Notices | Feb 3, 2016 | Meetings of creditors | |
Registry | Jan 7, 2016 | Resignation of one Secretary (a man) | |
Registry | Jan 7, 2016 | Annual return | |
Registry | Jan 7, 2016 | Resignation of one Secretary | |
Registry | Oct 26, 2015 | Change of registered office address | |
Registry | Oct 26, 2015 | Resignation of one Director | |
Registry | Oct 23, 2015 | Appointment of a person as Director | |
Registry | Oct 21, 2015 | Appointment of a man as Director | |
Registry | Sep 24, 2015 | Resignation of one Consultant and one Director (a man) | |
Financials | Sep 22, 2015 | Annual accounts | |
Registry | Jan 7, 2015 | Annual return | |
Financials | Sep 26, 2014 | Annual accounts | |
Registry | Jan 14, 2014 | Annual return | |
Financials | Sep 30, 2013 | Annual accounts | |
Registry | Jan 2, 2013 | Annual return | |
Financials | Oct 2, 2012 | Annual accounts | |
Registry | Jan 18, 2012 | Annual return | |
Financials | Sep 30, 2011 | Annual accounts | |
Registry | Jan 6, 2011 | Annual return | |
Financials | Jul 27, 2010 | Annual accounts | |
Registry | Jan 12, 2010 | Annual return | |
Financials | Oct 31, 2009 | Annual accounts | |
Financials | Apr 25, 2009 | Annual accounts 7837252... | |
Registry | Jan 7, 2009 | Annual return | |
Financials | Dec 30, 2008 | Annual accounts | |
Registry | Jan 21, 2008 | Annual return | |
Registry | Jan 7, 2007 | Annual return 1866114... | |
Financials | May 25, 2006 | Annual accounts | |
Financials | May 25, 2006 | Annual accounts 1754128... | |
Registry | Feb 1, 2006 | Annual return | |
Registry | Jan 6, 2005 | Annual return 1910666... | |
Financials | Oct 26, 2004 | Amended accounts | |
Financials | Oct 15, 2004 | Annual accounts | |
Registry | May 18, 2004 | Annual return | |
Registry | May 18, 2004 | Resolution | |
Registry | Apr 26, 2004 | Change in situation or address of registered office | |
Registry | Mar 13, 2004 | Resignation of a person | |
Registry | Mar 3, 2004 | Resignation of one Secretary | |
Registry | Mar 6, 2003 | Appointment of a person | |
Registry | Jan 28, 2003 | Resignation of a person | |
Registry | Jan 28, 2003 | Appointment of a person | |
Registry | Jan 27, 2003 | Appointment of a man as Secretary | |
Registry | Dec 12, 2002 | Resignation of one Corporate Body and one Director | |
Registry | Dec 12, 2002 | Three appointments: a man and 2 companies |