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 96,802 companies registered at this street |
Locality | Dawlish |
Region | City Of London, England |
Postal Code | N17GU |
Sector | Activities of distribution holding companies |
Visits
Document Type | Publication 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 |  |