Advanced company searchLink opens in new window

DMA PRINT LIMITED

Company number 09009637

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)
09 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2017 AM10 Administrator's progress report
09 Oct 2017 AM23 Notice of move from Administration to Dissolution
17 May 2017 AM10 Administrator's progress report
29 Nov 2016 2.24B Administrator's progress report to 5 October 2016
07 Nov 2016 2.31B Notice of extension of period of Administration
03 Jun 2016 2.24B Administrator's progress report to 25 April 2016
15 Mar 2016 2.23B Result of meeting of creditors
14 Jan 2016 2.23B Result of meeting of creditors
08 Jan 2016 2.16B Statement of affairs with form 2.14B
29 Dec 2015 2.17B Statement of administrator's proposal
16 Nov 2015 AD01 Registered office address changed from 19 East Portway Andover Hampshire SP10 3LU to Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL on 16 November 2015
06 Nov 2015 2.12B Appointment of an administrator
29 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
06 Mar 2015 TM01 Termination of appointment of Angus Kennedy Steel as a director on 6 March 2015
17 Nov 2014 AA01 Current accounting period extended from 30 April 2015 to 30 September 2015
13 Nov 2014 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX England to 19 East Portway Andover Hampshire SP10 3LU on 13 November 2014
10 Nov 2014 TM01 Termination of appointment of Adam William De Marco as a director on 31 October 2014
10 Nov 2014 TM01 Termination of appointment of Alan Terence De Marco as a director on 31 October 2014
10 Nov 2014 TM01 Termination of appointment of Daniel Alan De Marco as a director on 31 October 2014
10 Nov 2014 TM01 Termination of appointment of Michael Keith Ackerman as a director on 31 October 2014
10 Nov 2014 MR01 Registration of charge 090096370003, created on 31 October 2014
07 Nov 2014 AP01 Appointment of Mr Angus Kennedy Steel as a director on 31 October 2014
07 Nov 2014 AP01 Appointment of Mr Murray Booker as a director on 31 October 2014
10 May 2014 MR01 Registration of charge 090096370002