Dimension Group Ltd, United Kingdom
DIMENSION & DESIGN MPD LIMITED
DIMENSION MODULAR LIMITED
DIMENSION GROUP LIMITED
Company type |
Private Limited Company, Active |
Company Number |
13482794 |
Universal Entity Code | 6851-5307-0107-6296 |
Record last updated |
Wednesday, June 30, 2021 9:12:59 AM UTC |
Official Address |
20 Wenlock Road Dawlish
There are 97,140 companies registered at this street
|
Locality |
Dawlish |
Region |
City Of London, England |
Postal Code |
N17GU
|
Sector |
Activities of distribution holding companies |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 29, 2021 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Aug 16, 2014 |
Change of registered office address
|  |
Registry |
Aug 13, 2014 |
Statement of company's affairs
|  |
Registry |
Aug 13, 2014 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Aug 13, 2014 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Notices |
Aug 8, 2014 |
Appointment of liquidators
|  |
Notices |
Jul 9, 2014 |
Meetings of creditors
|  |
Financials |
Dec 17, 2013 |
Annual accounts
|  |
Registry |
Nov 13, 2013 |
Annual return
|  |
Financials |
Dec 20, 2012 |
Annual accounts
|  |
Registry |
Nov 20, 2012 |
Annual return
|  |
Financials |
Dec 20, 2011 |
Annual accounts
|  |
Registry |
Sep 29, 2011 |
Annual return
|  |
Financials |
Dec 9, 2010 |
Annual accounts
|  |
Registry |
Oct 15, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Oct 15, 2010 |
Statement of satisfaction in full or in part of mortgage or charge 2305...
|  |
Registry |
Oct 15, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Oct 13, 2010 |
Annual return
|  |
Registry |
Sep 24, 2010 |
Particulars of a mortgage or charge
|  |
Financials |
Feb 3, 2010 |
Annual accounts
|  |
Registry |
Dec 15, 2009 |
Annual return
|  |
Registry |
Dec 12, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 10, 2009 |
Change of registered office address
|  |
Registry |
Nov 20, 2009 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Nov 20, 2009 |
Statement of satisfaction in full or in part of mortgage or charge 2305...
|  |
Registry |
Nov 20, 2009 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Nov 20, 2009 |
Statement of satisfaction in full or in part of mortgage or charge 2305...
|  |
Financials |
Mar 13, 2009 |
Annual accounts
|  |
Registry |
Feb 17, 2009 |
Annual return
|  |
Registry |
Oct 30, 2008 |
Annual return 2305...
|  |
Financials |
Nov 28, 2007 |
Annual accounts
|  |
Registry |
Oct 4, 2007 |
Annual return
|  |
Registry |
Sep 28, 2007 |
Change of accounting reference date
|  |
Financials |
Nov 2, 2006 |
Annual accounts
|  |
Financials |
Dec 7, 2005 |
Annual accounts 2305...
|  |
Registry |
Sep 26, 2005 |
Annual return
|  |
Registry |
Jul 4, 2005 |
Resignation of a director
|  |
Registry |
Jun 29, 2005 |
Resignation of one Company Director and one Director (a man)
|  |
Financials |
Feb 4, 2005 |
Annual accounts
|  |
Registry |
Sep 24, 2004 |
Annual return
|  |
Financials |
Nov 4, 2003 |
Annual accounts
|  |
Registry |
Oct 15, 2003 |
Annual return
|  |
Registry |
Mar 2, 2003 |
Annual return 2305...
|  |
Financials |
Sep 26, 2002 |
Annual accounts
|  |
Registry |
May 8, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
May 8, 2002 |
Particulars of a mortgage or charge 2305...
|  |
Registry |
Oct 12, 2001 |
Annual return
|  |
Financials |
Jul 7, 2001 |
Annual accounts
|  |
Registry |
Nov 6, 2000 |
Annual return
|  |
Financials |
Sep 29, 2000 |
Annual accounts
|  |
Registry |
May 22, 2000 |
Company name change
|  |
Registry |
May 19, 2000 |
Change of name certificate
|  |
Registry |
Apr 14, 2000 |
Particulars of a mortgage or charge
|  |
Financials |
Nov 1, 1999 |
Annual accounts
|  |
Registry |
Oct 11, 1999 |
Annual return
|  |
Registry |
May 14, 1999 |
Particulars of a mortgage or charge
|  |
Financials |
Nov 2, 1998 |
Annual accounts
|  |
Registry |
Oct 31, 1998 |
Annual return
|  |
Registry |
Oct 2, 1998 |
Company name change
|  |
Registry |
Oct 1, 1998 |
Change of name certificate
|  |
Financials |
Jun 30, 1998 |
Annual accounts
|  |
Registry |
Oct 13, 1997 |
Annual return
|  |
Financials |
Jan 14, 1997 |
Annual accounts
|  |
Registry |
Nov 1, 1996 |
Annual return
|  |
Financials |
Aug 13, 1996 |
Annual accounts
|  |
Registry |
Apr 2, 1996 |
Director resigned, new director appointed
|  |
Registry |
Feb 29, 1996 |
Resignation of one Secretary (a man)
|  |
Registry |
Feb 29, 1996 |
Appointment of a woman
|  |
Registry |
Oct 24, 1995 |
Annual return
|  |
Registry |
Oct 13, 1995 |
Director resigned, new director appointed
|  |
Registry |
Jan 1, 1995 |
Appointment of a man as Company Director and Director
|  |
Registry |
Oct 12, 1994 |
Annual return
|  |
Financials |
Sep 27, 1994 |
Annual accounts
|  |
Registry |
May 18, 1994 |
Annual return
|  |
Registry |
May 18, 1994 |
Director's particulars changed
|  |
Registry |
May 18, 1994 |
Annual return
|  |
Registry |
Apr 12, 1994 |
Notice of increase in nominal capital
|  |
Registry |
Apr 12, 1994 |
Sixty Nine shares
|  |
Registry |
Apr 12, 1994 |
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
|  |
Registry |
Apr 12, 1994 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Financials |
Nov 8, 1993 |
Annual accounts
|  |
Registry |
May 1, 1993 |
Resignation of one Director (a man) and one Marketing Director
|  |
Financials |
Nov 4, 1992 |
Annual accounts
|  |
Registry |
Aug 19, 1992 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Aug 10, 1992 |
Particulars of a mortgage or charge
|  |
Financials |
Mar 30, 1992 |
Annual accounts
|  |
Registry |
Dec 19, 1991 |
Annual return
|  |
Registry |
Aug 21, 1991 |
Director resigned, new director appointed
|  |
Registry |
May 2, 1991 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 7, 1991 |
Director resigned, new director appointed
|  |
Registry |
Mar 6, 1991 |
Director resigned, new director appointed 2305...
|  |
Registry |
Dec 6, 1990 |
Notice of new accounting reference date given during the course of an accounting reference period
|  |
Financials |
Dec 6, 1990 |
Annual accounts
|  |
Registry |
Oct 31, 1990 |
Three appointments: 3 men
|  |
Registry |
Aug 7, 1990 |
Change in situation or address of registered office
|  |
Registry |
Dec 19, 1989 |
Director resigned, new director appointed
|  |
Registry |
Nov 10, 1989 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 14, 1989 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Sep 13, 1989 |
Director resigned, new director appointed
|  |
Registry |
Mar 9, 1989 |
Change in situation or address of registered office
|  |