Dma Builders Ltd was established in 2003. We don't currently know the number of employees at this business. Rajczyk, Lindsay Jane, Rajczyk, David are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAJCZYK, David | 27 January 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAJCZYK, Lindsay Jane | 27 January 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 23 October 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 29 October 2017 | |
CS01 - N/A | 02 February 2017 | |
AA - Annual Accounts | 26 October 2016 | |
AR01 - Annual Return | 16 February 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 13 April 2015 | |
CH03 - Change of particulars for secretary | 09 March 2015 | |
CH01 - Change of particulars for director | 09 March 2015 | |
AD01 - Change of registered office address | 09 March 2015 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 20 March 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 27 October 2011 | |
AR01 - Annual Return | 16 February 2011 | |
DISS40 - Notice of striking-off action discontinued | 05 February 2011 | |
AA - Annual Accounts | 02 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 February 2011 | |
AR01 - Annual Return | 10 February 2010 | |
AA - Annual Accounts | 29 November 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 28 November 2008 | |
363a - Annual Return | 19 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2008 | |
AA - Annual Accounts | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 13 October 2007 | |
363a - Annual Return | 08 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2006 | |
AA - Annual Accounts | 26 September 2006 | |
363a - Annual Return | 26 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 January 2006 | |
287 - Change in situation or address of Registered Office | 30 January 2006 | |
287 - Change in situation or address of Registered Office | 30 January 2006 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
AA - Annual Accounts | 23 December 2005 | |
AA - Annual Accounts | 16 February 2005 | |
363s - Annual Return | 14 February 2005 | |
363s - Annual Return | 19 February 2004 | |
287 - Change in situation or address of Registered Office | 07 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2003 | |
288b - Notice of resignation of directors or secretaries | 21 March 2003 | |
288b - Notice of resignation of directors or secretaries | 21 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 March 2003 | |
NEWINC - New incorporation documents | 27 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 12 October 2007 | Outstanding |
N/A |
Mortgage deed | 21 December 2005 | Fully Satisfied |
N/A |