About

Registered Number: 03574234
Date of Incorporation: 03/06/1998 (25 years and 10 months ago)
Company Status: Liquidation
Registered Address: Milner Boardman & Partners The Old Bank, 187a Ashley Road, Hale, WA15 9SQ

 

Having been setup in 1998, Dmc 1998 Ltd are based in Hale, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this company. Dmc 1998 Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Geraint Irfon 02 January 2004 26 September 2008 1

Filing History

Document Type Date
LIQ03 - N/A 12 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2017
LIQ10 - N/A 02 November 2017
TM01 - Termination of appointment of director 05 July 2017
4.68 - Liquidator's statement of receipts and payments 28 February 2017
4.68 - Liquidator's statement of receipts and payments 09 March 2016
4.68 - Liquidator's statement of receipts and payments 17 March 2015
4.68 - Liquidator's statement of receipts and payments 14 March 2014
RESOLUTIONS - N/A 27 February 2013
RESOLUTIONS - N/A 27 February 2013
4.20 - N/A 27 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2013
AD01 - Change of registered office address 27 February 2013
AD01 - Change of registered office address 30 January 2013
AP01 - Appointment of director 29 January 2013
CERTNM - Change of name certificate 23 January 2013
CONNOT - N/A 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
AC92 - N/A 03 January 2013
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2009
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2009
652a - Application for striking off 07 July 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
AA - Annual Accounts 28 April 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 01 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2005
395 - Particulars of a mortgage or charge 10 February 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 27 July 2004
CERTNM - Change of name certificate 13 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 08 March 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
287 - Change in situation or address of Registered Office 07 January 2003
169 - Return by a company purchasing its own shares 11 November 2002
363s - Annual Return 14 October 2002
AUD - Auditor's letter of resignation 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 03 August 2000
RESOLUTIONS - N/A 01 August 2000
RESOLUTIONS - N/A 01 August 2000
RESOLUTIONS - N/A 01 August 2000
RESOLUTIONS - N/A 01 August 2000
SA - Shares agreement 01 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2000
123 - Notice of increase in nominal capital 01 August 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 22 July 1999
287 - Change in situation or address of Registered Office 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
395 - Particulars of a mortgage or charge 26 August 1998
NEWINC - New incorporation documents 03 June 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 08 February 2005 Outstanding

N/A

Guarantee and debenture 07 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.