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