About

Registered Number: 04418479
Date of Incorporation: 17/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: 127 London Road West, Batheaston, Bath, BA1 7JF

 

D M H Interim Management Ltd was registered on 17 April 2002 with its registered office in Bath, it has a status of "Dissolved". We don't know the number of employees at this company. Ritchie, Gillian Ann, Dr, Ritchie, Gillian Anne, Dr are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RITCHIE, Gillian Anne, Dr 22 November 2010 - 1
Secretary Name Appointed Resigned Total Appointments
RITCHIE, Gillian Ann, Dr 19 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 13 May 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 30 May 2011
SH01 - Return of Allotment of shares 08 March 2011
AP01 - Appointment of director 17 January 2011
AA - Annual Accounts 16 January 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 17 April 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 05 June 2003
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
287 - Change in situation or address of Registered Office 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
NEWINC - New incorporation documents 17 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.