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

DMA International Limited

Documents

Total Documents19
Total Pages66

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off
29 July 2004Total exemption small company accounts made up to 31 March 2004
16 February 2004Return made up to 31/01/04; full list of members
15 December 2003Registered office changed on 15/12/03 from: boswell house 1-5 broad street oxford OX1 3AW
8 December 2003Amended accounts made up to 31 March 2003
1 October 2003Total exemption small company accounts made up to 31 March 2003
9 February 2003Return made up to 31/01/03; full list of members
25 October 2002Total exemption small company accounts made up to 31 March 2002
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 February 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
17 July 2001Ad 03/07/01--------- £ si 1@1=1 £ ic 2/3
29 May 2001Accounting reference date extended from 31/01/02 to 31/03/02
15 March 2001New secretary appointed;new director appointed
15 March 2001New director appointed
15 March 2001New director appointed
15 March 2001Director resigned
15 March 2001Secretary resigned;director resigned
15 March 2001Registered office changed on 15/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
14 February 2001Company name changed bartal LIMITED\certificate issued on 14/02/01
Sign up now to grow your client base. Plans & Pricing