Dmn LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 2, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
COLESLAW 493 LIMITED
DMN INSTALLATIONS LIMITED
Company type Private Limited Company , Dissolved Company Number 04035126 Record last updated Wednesday, June 28, 2017 12:17:14 AM UTC Official Address 1 Unit Kembrey Street Elgin Drive Estate Gorse Hill And Pinehurst There are 7 companies registered at this street
Postal Code SN28UY Sector Wireless telecommunications activities
Visits Document Type Publication date Download link Notices Jun 28, 2017 Notice of intended dividends Notices Nov 6, 2015 Appointment of administrators Registry Jul 21, 2015 Appointment of a man as Director and Senior Operations Adviser Registry Oct 22, 2014 Appointment of a woman as Director Financials Oct 2, 2013 Annual accounts Registry Aug 2, 2013 Annual return Registry Feb 22, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 22, 2013 Statement of satisfaction in full or in part of mortgage or charge 4035... Registry Feb 18, 2013 Change of location of company records to the single alternative inspection location Registry Feb 18, 2013 Notification of single alternative inspection location Registry Feb 18, 2013 Appointment of a man as Secretary Registry Feb 14, 2013 Memorandum of association Registry Feb 14, 2013 Alteration to memorandum and articles Registry Feb 7, 2013 Particulars of a mortgage or charge Registry Jan 31, 2013 Appointment of a man as Secretary Registry Dec 17, 2012 Appointment of a man as Director Registry Dec 17, 2012 Appointment of a man as Director 4035... Registry Dec 17, 2012 Appointment of a man as Director Registry Nov 23, 2012 Three appointments: 3 men Financials Oct 2, 2012 Annual accounts Registry Jul 31, 2012 Annual return Financials Oct 4, 2011 Annual accounts Registry Aug 15, 2011 Annual return Registry Aug 15, 2011 Change of registered office address Registry Nov 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 11, 2010 Statement of satisfaction in full or in part of mortgage or charge 4035... Registry Nov 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 11, 2010 Statement of satisfaction in full or in part of mortgage or charge 4035... Registry Nov 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Financials Aug 18, 2010 Annual accounts Registry Aug 6, 2010 Annual return Registry Aug 5, 2010 Change of particulars for director Registry Aug 5, 2010 Change of registered office address Registry Aug 5, 2010 Change of particulars for director Registry Aug 5, 2010 Change of particulars for secretary Registry Jul 10, 2010 Particulars of a mortgage or charge Registry Jul 2, 2010 Particulars of a mortgage or charge 4035... Registry Jun 22, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 5, 2010 Resignation of one Director Registry Feb 4, 2010 Resignation of one Director (a man) and one Telecom Director Registry Dec 18, 2009 Auditor's letter of resignation Financials Dec 7, 2009 Annual accounts Registry Aug 29, 2009 Particulars of a mortgage or charge Registry Aug 13, 2009 Annual return Registry Aug 13, 2009 Notice of change of directors or secretaries or in their particulars Financials Oct 22, 2008 Annual accounts Registry Oct 3, 2008 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Oct 3, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 3, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves 4035... Registry Oct 3, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Oct 3, 2008 Varying share rights and names Registry Oct 3, 2008 Notice of increase in nominal capital Registry Oct 3, 2008 Authorised allotment of shares and debentures Registry Aug 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4035... Registry Aug 19, 2008 Resignation of a director Registry Aug 19, 2008 Resignation of a director 4035... Registry Aug 7, 2008 Resignation of a director Registry Aug 6, 2008 Resignation of one Operations Director and one Director (a man) Registry Jul 31, 2008 Appointment of a man as Director Registry Jul 29, 2008 Appointment of a man as Director 4035... Registry Jul 24, 2008 Appointment of a man as Director Registry Jul 22, 2008 Annual return Registry Jul 16, 2008 Resignation of a director Registry Jul 16, 2008 Appointment of a man as Director Registry Jun 20, 2008 Appointment of a man as Director and Telecom Director Registry Jun 11, 2008 Appointment of a man as Director and Operations Director Registry Jun 4, 2008 Resignation of one Director (a man) Registry Jun 4, 2008 Particulars of a mortgage or charge Registry Oct 31, 2007 Resignation of a director Financials Oct 29, 2007 Annual accounts Registry Oct 23, 2007 Resignation of one Director (a man) Registry Sep 10, 2007 Annual return Registry Aug 28, 2007 Appointment of a director Registry Jul 24, 2007 Appointment of a man as Chief Executive Chairman and Director Registry Jun 22, 2007 Memorandum of association Registry Jun 22, 2007 Alteration to memorandum and articles Registry Jun 16, 2007 Particulars of a mortgage or charge Registry Jun 8, 2007 Alteration to memorandum and articles Registry Apr 28, 2007 Resignation of a director Registry Feb 23, 2007 Resignation of one Director (a man) Financials Nov 6, 2006 Annual accounts Registry Aug 16, 2006 Annual return Financials Mar 15, 2006 Amended accounts Financials Jan 4, 2006 Annual accounts Registry Dec 19, 2005 Change in situation or address of registered office Registry Dec 12, 2005 Company name change Registry Dec 12, 2005 Change of name certificate Registry Nov 15, 2005 Authority- purchase shares other than from capital Registry Nov 15, 2005 Disapplication of pre-emption rights Registry Nov 15, 2005 Return by a company purchasing its own shares Registry Oct 21, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Aug 17, 2005 Annual return Financials Dec 3, 2004 Amended accounts Registry Nov 10, 2004 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Nov 10, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Oct 14, 2004 Annual accounts Registry Oct 7, 2004 Resignation of a director Registry Sep 27, 2004 Resignation of one Chairman and one Director (a man) Registry Sep 15, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves