Established in 1988, D.M.G. Freight Services Ltd has its registered office in Harlow in Essex, it's status is listed as "Active". There are 3 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILBOURNE, Faith Corinne | N/A | 31 December 2001 | 1 |
WOOLLARD, Ronald Leslie | N/A | 22 October 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOWSON, Jacquiline Leanne | 02 July 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 January 2020 | |
CS01 - N/A | 26 July 2019 | |
AA - Annual Accounts | 13 September 2018 | |
CS01 - N/A | 27 July 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 19 December 2016 | |
CS01 - N/A | 21 July 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 12 August 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 18 July 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 18 July 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
AA - Annual Accounts | 02 January 2010 | |
363a - Annual Return | 28 July 2009 | |
AA - Annual Accounts | 31 December 2008 | |
363a - Annual Return | 18 July 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 23 July 2007 | |
288b - Notice of resignation of directors or secretaries | 23 July 2007 | |
288b - Notice of resignation of directors or secretaries | 23 July 2007 | |
288a - Notice of appointment of directors or secretaries | 23 July 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363a - Annual Return | 02 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 2006 | |
AA - Annual Accounts | 25 January 2006 | |
363a - Annual Return | 15 August 2005 | |
AA - Annual Accounts | 12 January 2005 | |
363s - Annual Return | 21 July 2004 | |
287 - Change in situation or address of Registered Office | 27 October 2003 | |
363s - Annual Return | 11 August 2003 | |
AA - Annual Accounts | 09 July 2003 | |
363s - Annual Return | 09 September 2002 | |
AA - Annual Accounts | 03 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 August 2002 | |
AA - Annual Accounts | 28 December 2001 | |
363s - Annual Return | 02 August 2001 | |
395 - Particulars of a mortgage or charge | 10 February 2001 | |
AA - Annual Accounts | 17 January 2001 | |
363s - Annual Return | 11 September 2000 | |
287 - Change in situation or address of Registered Office | 09 August 2000 | |
AA - Annual Accounts | 06 February 2000 | |
363s - Annual Return | 27 October 1999 | |
AA - Annual Accounts | 05 November 1998 | |
288b - Notice of resignation of directors or secretaries | 05 November 1998 | |
363s - Annual Return | 13 August 1998 | |
288a - Notice of appointment of directors or secretaries | 12 August 1998 | |
288a - Notice of appointment of directors or secretaries | 12 August 1998 | |
AA - Annual Accounts | 03 February 1998 | |
363s - Annual Return | 18 July 1997 | |
AA - Annual Accounts | 25 February 1997 | |
287 - Change in situation or address of Registered Office | 08 January 1997 | |
287 - Change in situation or address of Registered Office | 24 September 1996 | |
363s - Annual Return | 13 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 1996 | |
RESOLUTIONS - N/A | 12 March 1996 | |
RESOLUTIONS - N/A | 12 March 1996 | |
123 - Notice of increase in nominal capital | 12 March 1996 | |
AA - Annual Accounts | 07 February 1996 | |
363s - Annual Return | 07 September 1995 | |
363s - Annual Return | 06 February 1995 | |
AA - Annual Accounts | 06 February 1995 | |
287 - Change in situation or address of Registered Office | 31 October 1994 | |
AA - Annual Accounts | 09 February 1994 | |
AA - Annual Accounts | 25 August 1993 | |
DISS40 - Notice of striking-off action discontinued | 21 July 1993 | |
363a - Annual Return | 21 July 1993 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 June 1993 | |
288 - N/A | 12 November 1992 | |
AA - Annual Accounts | 26 May 1992 | |
288 - N/A | 19 May 1992 | |
287 - Change in situation or address of Registered Office | 03 April 1992 | |
363b - Annual Return | 12 February 1992 | |
AA - Annual Accounts | 24 June 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 June 1991 | |
363 - Annual Return | 16 November 1990 | |
395 - Particulars of a mortgage or charge | 15 August 1990 | |
288 - N/A | 04 July 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 March 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 March 1989 | |
288 - N/A | 02 March 1989 | |
288 - N/A | 02 March 1989 | |
287 - Change in situation or address of Registered Office | 02 March 1989 | |
RESOLUTIONS - N/A | 22 February 1989 | |
MEM/ARTS - N/A | 22 February 1989 | |
CERTNM - Change of name certificate | 08 February 1989 | |
NEWINC - New incorporation documents | 21 November 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 08 February 2001 | Fully Satisfied |
N/A |
Debenture | 09 August 1990 | Fully Satisfied |
N/A |