MFORMATION TECHNOLOGIES (DMS) LIMITED



Company Documents

DateDescription
07/06/147 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/03/147 March 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

10/01/1410 January 2014 ORDER OF COURT TO WIND UP

View Document

31/01/1331 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

10/10/1110 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DISS40 (DISS40(SOAD))

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MICHAEL MELE

View Document

15/02/1115 February 2011 SECRETARY APPOINTED MICHAEL MELE

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN ROBERTS

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/10/106 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTS / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR APPOINTED TODD DELAUGHTER

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document



23/10/0923 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

13/02/0913 February 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 12/09/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR AND SECRETARY APPOINTED JOHN ROBERTS

View Document

18/02/0818 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 COMPANY NAME CHANGED BEALAW (778) LIMITED CERTIFICATE ISSUED ON 09/11/05

View Document

12/09/0512 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company