DMA PRINT LIMITED: Filings
Overview
Company Name | DMA PRINT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09009637 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for DMA PRINT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report | 17 pages | AM10 | ||||||||||
Notice of move from Administration to Dissolution | 17 pages | AM23 | ||||||||||
Administrator's progress report | 14 pages | AM10 | ||||||||||
Administrator's progress report to Oct 05, 2016 | 15 pages | 2.24B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Administrator's progress report to Apr 25, 2016 | 15 pages | 2.24B | ||||||||||
Result of meeting of creditors | 2 pages | 2.23B | ||||||||||
Result of meeting of creditors | 27 pages | 2.23B | ||||||||||
Statement of affairs with form 2.14B | 26 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 27 pages | 2.17B | ||||||||||
Registered office address changed from 19 East Portway Andover Hampshire SP10 3LU to Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL on Nov 16, 2015 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Annual return made up to Apr 24, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Angus Kennedy Steel as a director on Mar 06, 2015 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Apr 30, 2015 to Sep 30, 2015 | 1 pages | AA01 | ||||||||||
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 Nov 13, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Adam William De Marco as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Terence De Marco as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Alan De Marco as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Keith Ackerman as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Registration of charge 090096370003, created on Oct 31, 2014 | 37 pages | MR01 | ||||||||||
Appointment of Mr Angus Kennedy Steel as a director on Oct 31, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Murray Booker as a director on Oct 31, 2014 | 2 pages | AP01 | ||||||||||
Registration of charge 090096370002 | 49 pages | MR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0