About

Registered Number: 06389436
Date of Incorporation: 03/10/2007 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (7 years and 1 month ago)
Registered Address: 32 Dellside, Bredbury, Stockport, Cheshire, SK6 2HE

 

Founded in 2007, Dmc Construction & Glass Handling Services Ltd have registered office in Cheshire, it has a status of "Dissolved". Dmc Construction & Glass Handling Services Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, David Mark 03 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SHORE, Anne Maria 03 October 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 21 December 2017
AA - Annual Accounts 13 November 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 12 December 2016
DS02 - Withdrawal of striking off application by a company 09 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 April 2016
DS01 - Striking off application by a company 15 April 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 27 October 2015
CH03 - Change of particulars for secretary 23 June 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 14 January 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 21 February 2012
AD01 - Change of registered office address 20 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 21 December 2010
AA - Annual Accounts 25 December 2009
AR01 - Annual Return 12 December 2009
CH01 - Change of particulars for director 11 December 2009
225 - Change of Accounting Reference Date 04 August 2009
AA - Annual Accounts 04 August 2009
225 - Change of Accounting Reference Date 22 June 2009
363a - Annual Return 19 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
NEWINC - New incorporation documents 03 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.