Download leads from Nexok and grow your business. Find out more

DP Mann Corporate Name Limited

Documents

Total Documents32
Total Pages140

Filing History

15 May 2002Dissolved
15 February 2002Res re books
15 February 2002Return of final meeting in a members' voluntary winding up
9 July 2001Registered office changed on 09/07/01 from: new london house 6 london street london EC3R 7QL
6 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
6 July 2001Declaration of solvency
6 July 2001Appointment of a voluntary liquidator
8 January 2001Director resigned
31 October 2000Return made up to 24/10/00; full list of members
2 June 2000Full accounts made up to 31 December 1999
8 December 1999Auditor's resignation
27 October 1999Return made up to 24/10/99; full list of members
14 July 1999Full accounts made up to 31 December 1998
7 July 1999Director resigned
21 May 1998Full accounts made up to 31 December 1997
31 January 1998New director appointed
8 January 1998Director resigned
7 November 1997Return made up to 24/10/97; full list of members
11 September 1997Company name changed dpm capital LIMITED\certificate issued on 12/09/97
3 September 1997Registered office changed on 03/09/97 from: 9TH floor new london house 6 london street london EC3R 7QL
22 August 1997Resolutions
  • ELRES ‐ Elective resolution
22 August 1997New secretary appointed
22 August 1997Secretary resigned
4 July 1997Accounting reference date extended from 30/06/97 to 31/12/97
4 May 1997Full accounts made up to 30 June 1996
20 November 1996Return made up to 24/10/96; no change of members
20 March 1996Full group accounts made up to 30 June 1995
14 December 1995New director appointed
14 December 1995New secretary appointed;new director appointed
14 December 1995New director appointed
14 December 1995New director appointed
14 December 1995Return made up to 24/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
Sign up now to grow your client base. Plans & Pricing