Advanced company searchLink opens in new window

DMS TECHNOLOGY LIMITED

Company number 04773859

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)
15 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
18 Oct 2011 4.68 Liquidators' statement of receipts and payments to 16 August 2011
20 Apr 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Sep 2010 600 Appointment of a voluntary liquidator
27 Aug 2010 4.20 Statement of affairs with form 4.19
27 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-17
24 Aug 2010 AD01 Registered office address changed from Unit 4 Montpelier Business Park Ashford Kent TN23 4FH on 24 August 2010
07 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Jul 2009 363a Return made up to 22/05/09; full list of members
02 Jul 2009 288c Director's Change of Particulars / malcolm wells / 01/01/2009 / HouseName/Number was: , now: 22; Street was: 32 the green, now: curtis road; Area was: , now: willesborough; Post Town was: lydd, now: ashford; Post Code was: TN29 9EX, now: TN24 0DB
11 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
27 May 2008 363a Return made up to 22/05/08; full list of members
27 May 2008 288b Appointment Terminated Secretary andrew springett
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
01 Aug 2007 363a Return made up to 22/05/07; full list of members
26 Jul 2006 363a Return made up to 22/05/06; full list of members
06 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006
02 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
05 Jan 2006 288b Secretary resigned
05 Jan 2006 288a New secretary appointed
17 Nov 2005 AAMD Amended accounts made up to 31 March 2004
15 Aug 2005 288c Director's particulars changed
15 Aug 2005 363a Return made up to 22/05/05; full list of members
05 May 2005 288b Director resigned