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)
20 Jul 2007 AA Full accounts made up to 31 March 2007
22 Mar 2007 363s Return made up to 19/01/07; full list of members
02 Feb 2007 403a Declaration of satisfaction of mortgage/charge
11 Jul 2006 AA Full accounts made up to 31 March 2006
11 May 2006 395 Particulars of mortgage/charge
11 May 2006 155(6)a Declaration of assistance for shares acquisition
11 May 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2006 363s Return made up to 19/01/06; full list of members
16 Jan 2006 363(288) Secretary's particulars changed;director's particulars changed
16 Jan 2006 288b Secretary resigned;director resigned
24 Jun 2005 AA Full accounts made up to 31 March 2005
20 Apr 2005 288a New director appointed
11 Mar 2005 288b Director resigned
11 Mar 2005 288a New secretary appointed
11 Mar 2005 288b Director resigned
11 Mar 2005 288a New director appointed
28 Jan 2005 363s Return made up to 19/01/05; full list of members
29 Dec 2004 AA Full accounts made up to 31 March 2004
26 Feb 2004 363s Return made up to 28/01/04; full list of members
26 Feb 2004 363(287) Registered office changed on 26/02/04
02 Feb 2004 287 Registered office changed on 02/02/04 from: princess house 122 queen street sheffield south yorkshire S1 2DW
06 Dec 2003 AA Full accounts made up to 31 March 2003
29 Nov 2003 395 Particulars of mortgage/charge
21 Aug 2003 CERTNM Company name changed jaywing communications managemen t LIMITED\certificate issued on 21/08/03
28 Jul 2003 288a New director appointed