Advanced company searchLink opens in new window

DMG CENTRAL LIMITED

Company number 04361892

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2010 CAP-SS Solvency Statement dated 29/03/10
07 Apr 2010 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
31 Mar 2010 SH19 Statement of capital on 31 March 2010
  • GBP 1
31 Mar 2010 SH20 Statement by Directors
31 Mar 2010 CAP-SS Solvency Statement dated 29/03/10
31 Mar 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem account 29/03/2010
29 Mar 2010 TM01 Termination of appointment of Andrew Gardner as a director
26 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Christopher Ian Tate on 26 January 2010
26 Jan 2010 CH01 Director's details changed for Andrew Robert Gardner on 26 January 2010
01 Sep 2009 287 Registered office changed on 01/09/2009 from couching house couching street watlington oxfordshire OX49 5PX
06 Aug 2009 AA Full accounts made up to 31 March 2009
29 Jul 2009 288b Appointment Terminated Secretary gregory minns
23 Jul 2009 288a Director and secretary appointed keith john sadler
16 Apr 2009 288b Appointment Terminated Director martin boddy
06 Apr 2009 288a Secretary appointed mr gregory leslie john minns
06 Apr 2009 288b Appointment Terminated Director sarah guest
06 Apr 2009 288b Appointment Terminated Secretary sarah guest
17 Mar 2009 363a Return made up to 19/01/09; full list of members
23 Dec 2008 288b Appointment Terminated Secretary martin boddy
12 Dec 2008 288a Director appointed richard benedict langdon
12 Dec 2008 288a Director and secretary appointed sarah guest
12 Dec 2008 287 Registered office changed on 12/12/2008 from merlin house wyvern business park derby DE21 6BF
15 Jul 2008 AA Full accounts made up to 31 March 2008
18 Jun 2008 363a Return made up to 19/01/08; full list of members