Company NameDMN Limited
Company StatusDissolved
Company Number04035126
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date1 February 2018 (6 years, 2 months ago)
Previous NamesColeslaw 493 Limited and DMN Installations Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Victor Charles Otley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed23 November 2012(12 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 01 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Union Street
Suite 501
Portland
Maine
Me04101
Director NameMr Lindsay Anton Wynter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed23 November 2012(12 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 01 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6260 Lookout Road
Boulder
Colorado
Co80301
Secretary NamePeter Rankin Sandringham
NationalityBritish
StatusClosed
Appointed31 January 2013(12 years, 6 months after company formation)
Appointment Duration5 years (closed 01 February 2018)
RoleCompany Director
Correspondence AddressThe Old Courtyard 11 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JN
Director NameMr Ashley Warren Abdo
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed22 October 2014(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 01 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Ernst & Young Llp 2 St Peter's Square
Manchester
M2 3EY
Director NameMr Edmund John Aston
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(15 years after company formation)
Appointment Duration2 years, 6 months (closed 01 February 2018)
RoleSenior Operations Adviser
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 2 St Peter's Square
Manchester
M2 3EY
Director NameSimon Paul Matton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address6 Wallis Drive
St Andrews Ridge
Swindon
Wiltshire
SN25 4GA
Director NameMr Stephen Alan Vaughan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Norman Avenue
Abingdon
Oxfordshire
OX14 2HL
Director NameMr John Anthony Clifford
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Fernham Gate
Faringdon
Oxfordshire
SN7 7LR
Director NameMr John Anthony Clifford
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Fernham Gate
Faringdon
Oxfordshire
SN7 7LR
Secretary NameStephen Alan Vaughan
NationalityBritish
StatusResigned
Appointed21 September 2001(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 21 September 2001)
RoleCompany Director
Correspondence AddressNorman House
Norman Avenue
Abingdon
Oxon
OX14 1NJ
Secretary NamePhilip Dix
NationalityBritish
StatusResigned
Appointed21 September 2001(1 year, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B1 Kembrey Street
Elgin Drive Estate
Swindon
Wiltshire
SN2 8UY
Director NamePhilip Dix
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(2 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B1 Kembrey Street
Elgin Drive Estate
Swindon
Wiltshire
SN2 8UY
Director NameMr Timothy Roland Levett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 July 2008)
RoleVenture Capital Fund Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AH
Director NameDavid Dey
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 2004)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRumsey House
Black Dog Hill,Studley
Calne
Wiltshire
SN11 9LT
Director NameMr Mark Stacey Sheard
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Field Lane
Letchworth
Hertfordshire
SG6 3LD
Director NameRichard Haigh Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(7 years after company formation)
Appointment Duration1 year (resigned 24 July 2008)
RoleChief Executive Chairman
Country of ResidenceEngland
Correspondence AddressFairfield House
Goose Hill Headley
Newbury
Berkshire
RG15 8AU
Director NamePaul Lumb
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(7 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 August 2008)
RoleOperations Director
Correspondence AddressSunrise
Box Hill
Corsham
Wiltshire
SN13 8HE
Director NameMr David John Matton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(8 years after company formation)
Appointment Duration6 years, 10 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B1 Kembrey Street
Elgin Drive Estate
Swindon
Wiltshire
SN2 8UY
Director NameMr Michael Scott Adkins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2012(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6260 Lookout Road
Boulder
Colorado
Co80301
Director NameMorgan Cole (Directors) Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ
Secretary NameMorgan Cole (Nominees) Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ

Location

Registered AddressC/O Ernst & Young Llp
2 St Peter's Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£17,595,153
Gross Profit£5,629,846
Net Worth£3,562,156
Cash£228,797
Current Liabilities£1,345,548

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 February 2018Final Gazette dissolved following liquidation (1 page)
1 November 2017Notice of move from Administration to Dissolution (24 pages)
1 November 2017Notice of move from Administration to Dissolution (24 pages)
8 September 2017Administrator's progress report (23 pages)
8 September 2017Administrator's progress report (23 pages)
10 August 2017Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 10 August 2017 (2 pages)
10 August 2017Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 10 August 2017 (2 pages)
9 March 2017Administrator's progress report to 4 February 2017 (21 pages)
9 March 2017Administrator's progress report to 4 February 2017 (21 pages)
12 September 2016Notice of extension of period of Administration (2 pages)
12 September 2016Administrator's progress report to 4 August 2016 (20 pages)
12 September 2016Notice of extension of period of Administration (2 pages)
12 September 2016Administrator's progress report to 4 August 2016 (20 pages)
18 July 2016Notice of vacation of office by administrator (12 pages)
18 July 2016Notice of appointment of replacement/additional administrator (2 pages)
18 July 2016Notice of vacation of office by administrator (12 pages)
18 July 2016Notice of appointment of replacement/additional administrator (2 pages)
6 June 2016Administrator's progress report to 28 April 2016 (20 pages)
6 June 2016Administrator's progress report to 28 April 2016 (20 pages)
12 January 2016Notice of deemed approval of proposals (1 page)
12 January 2016Notice of deemed approval of proposals (1 page)
31 December 2015Statement of administrator's proposal (38 pages)
31 December 2015Statement of administrator's proposal (38 pages)
1 December 2015Statement of affairs with form 2.14B/2.15B (13 pages)
1 December 2015Statement of affairs with form 2.14B/2.15B (13 pages)
14 November 2015Registered office address changed from Unit B1 Kembrey Street Elgin Drive Estate Swindon Wiltshire SN2 8UY to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 14 November 2015 (2 pages)
14 November 2015Registered office address changed from Unit B1 Kembrey Street Elgin Drive Estate Swindon Wiltshire SN2 8UY to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 14 November 2015 (2 pages)
9 November 2015Appointment of an administrator (1 page)
9 November 2015Appointment of an administrator (1 page)
14 October 2015Full accounts made up to 31 December 2014 (26 pages)
14 October 2015Full accounts made up to 31 December 2014 (26 pages)
30 July 2015Appointment of Mr. Edmund John Aston as a director on 21 July 2015 (2 pages)
30 July 2015Appointment of Mr. Edmund John Aston as a director on 21 July 2015 (2 pages)
20 July 2015Termination of appointment of Philip Dix as a secretary on 1 July 2015 (1 page)
20 July 2015Termination of appointment of Philip Dix as a secretary on 1 July 2015 (1 page)
20 July 2015Termination of appointment of Philip Dix as a secretary on 1 July 2015 (1 page)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4,384,882
(6 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4,384,882
(6 pages)
3 July 2015Termination of appointment of Philip Dix as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Philip Dix as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Philip Dix as a director on 1 July 2015 (1 page)
22 May 2015Termination of appointment of David John Matton as a director on 21 May 2015 (1 page)
22 May 2015Termination of appointment of David John Matton as a director on 21 May 2015 (1 page)
23 October 2014Appointment of Mr. Ashley Warren Abdo as a director on 22 October 2014 (2 pages)
23 October 2014Termination of appointment of Michael Scott Adkins as a director on 22 October 2014 (1 page)
23 October 2014Termination of appointment of Michael Scott Adkins as a director on 22 October 2014 (1 page)
23 October 2014Appointment of Mr. Ashley Warren Abdo as a director on 22 October 2014 (2 pages)
19 August 2014Full accounts made up to 31 December 2013 (23 pages)
19 August 2014Full accounts made up to 31 December 2013 (23 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4,384,882
(8 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4,384,882
(8 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
2 August 2013Annual return made up to 17 July 2013 with a full list of shareholders (8 pages)
2 August 2013Annual return made up to 17 July 2013 with a full list of shareholders (8 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 February 2013Register(s) moved to registered inspection location (2 pages)
18 February 2013Appointment of Peter Rankin Sandringham as a secretary on 31 January 2013 (3 pages)
18 February 2013Register inspection address has been changed (2 pages)
18 February 2013Appointment of Peter Rankin Sandringham as a secretary on 31 January 2013 (3 pages)
18 February 2013Register inspection address has been changed (2 pages)
18 February 2013Register(s) moved to registered inspection location (2 pages)
14 February 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 February 2013Memorandum and Articles of Association (13 pages)
14 February 2013Memorandum and Articles of Association (13 pages)
14 February 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 11
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 11
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
17 December 2012Appointment of Mr Victor Otley 111 as a director on 23 November 2012 (3 pages)
17 December 2012Appointment of Mr Victor Otley 111 as a director on 23 November 2012 (3 pages)
17 December 2012Appointment of Mr Lindsay Anton Wynter as a director on 23 November 2012 (3 pages)
17 December 2012Appointment of Mr Michael Scott Adkins as a director on 23 November 2012 (3 pages)
17 December 2012Appointment of Mr Michael Scott Adkins as a director on 23 November 2012 (3 pages)
17 December 2012Appointment of Mr Lindsay Anton Wynter as a director on 23 November 2012 (3 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
31 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
15 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
15 August 2011Registered office address changed from Unit B1 Elgin Drive Estate Kembrey Street Swindon Wiltshire SN2 8NY on 15 August 2011 (1 page)
15 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
15 August 2011Registered office address changed from Unit B1 Elgin Drive Estate Kembrey Street Swindon Wiltshire SN2 8NY on 15 August 2011 (1 page)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 August 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
18 August 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
6 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Philip Dix on 17 July 2010 (2 pages)
5 August 2010Director's details changed for Philip Dix on 17 July 2010 (2 pages)
5 August 2010Director's details changed for Mr David John Matton on 17 July 2010 (2 pages)
5 August 2010Registered office address changed from 100 Faraday Park Faraday Road Dorcan Swindon Wiltshire SN3 5JF on 5 August 2010 (1 page)
5 August 2010Secretary's details changed for Philip Dix on 17 July 2010 (1 page)
5 August 2010Registered office address changed from 100 Faraday Park Faraday Road Dorcan Swindon Wiltshire SN3 5JF on 5 August 2010 (1 page)
5 August 2010Director's details changed for Mr David John Matton on 17 July 2010 (2 pages)
5 August 2010Secretary's details changed for Philip Dix on 17 July 2010 (1 page)
5 August 2010Registered office address changed from 100 Faraday Park Faraday Road Dorcan Swindon Wiltshire SN3 5JF on 5 August 2010 (1 page)
10 July 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 February 2010Termination of appointment of John Clifford as a director (1 page)
5 February 2010Termination of appointment of John Clifford as a director (1 page)
18 December 2009Auditor's resignation (1 page)
18 December 2009Auditor's resignation (1 page)
7 December 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
7 December 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 August 2009Return made up to 17/07/09; full list of members (9 pages)
13 August 2009Director and secretary's change of particulars / philip dix / 20/04/2009 (1 page)
13 August 2009Return made up to 17/07/09; full list of members (9 pages)
13 August 2009Director and secretary's change of particulars / philip dix / 20/04/2009 (1 page)
22 October 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
22 October 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
3 October 2008Ad 26/09/08\gbp si 4358316@1=4358316\gbp ic 26566/4384882\ (2 pages)
3 October 2008Particulars of contract relating to shares (2 pages)
3 October 2008Conso (1 page)
3 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation / re deed of variation 26/09/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
3 October 2008Nc inc already adjusted 26/09/08 (1 page)
3 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation / re deed of variation 26/09/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
3 October 2008Ad 26/09/08\gbp si [email protected]=0.7\gbp ic 26565.3/26566\ (2 pages)
3 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 October 2008Particulars of contract relating to shares (2 pages)
3 October 2008Nc inc already adjusted 26/09/08 (1 page)
3 October 2008Ad 26/09/08\gbp si [email protected]=0.7\gbp ic 26565.3/26566\ (2 pages)
3 October 2008Conso (1 page)
3 October 2008Ad 26/09/08\gbp si 4358316@1=4358316\gbp ic 26566/4384882\ (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
19 August 2008Appointment terminated director timothy levett (1 page)
19 August 2008Appointment terminated director richard wilson (1 page)
19 August 2008Appointment terminated director richard wilson (1 page)
19 August 2008Appointment terminated director timothy levett (1 page)
7 August 2008Appointment terminated director paul lumb (1 page)
7 August 2008Appointment terminated director paul lumb (1 page)
31 July 2008Director appointed david john matton (1 page)
31 July 2008Director appointed david john matton (1 page)
29 July 2008Director appointed john clifford (2 pages)
29 July 2008Director appointed john clifford (2 pages)
22 July 2008Return made up to 17/07/08; full list of members (10 pages)
22 July 2008Return made up to 17/07/08; full list of members (10 pages)
16 July 2008Appointment terminated director stephen vaughan (1 page)
16 July 2008Director appointed paul lumb (2 pages)
16 July 2008Appointment terminated director stephen vaughan (1 page)
16 July 2008Director appointed paul lumb (2 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
29 October 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
29 October 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
10 September 2007Return made up to 17/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 September 2007Return made up to 17/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
22 June 2007Memorandum and Articles of Association (14 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 June 2007Memorandum and Articles of Association (14 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 June 2007Particulars of mortgage/charge (4 pages)
16 June 2007Particulars of mortgage/charge (4 pages)
8 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
6 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
6 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
16 August 2006Return made up to 17/07/06; full list of members (11 pages)
16 August 2006Return made up to 17/07/06; full list of members (11 pages)
15 March 2006Amended group of companies' accounts made up to 31 December 2004 (32 pages)
15 March 2006Amended group of companies' accounts made up to 31 December 2004 (32 pages)
4 January 2006Group of companies' accounts made up to 31 December 2004 (32 pages)
4 January 2006Group of companies' accounts made up to 31 December 2004 (32 pages)
19 December 2005Registered office changed on 19/12/05 from: unit 71 shrivenham hundred business park majors road watchfield shrivenham SN6 8TZ (1 page)
19 December 2005Registered office changed on 19/12/05 from: unit 71 shrivenham hundred business park majors road watchfield shrivenham SN6 8TZ (1 page)
12 December 2005Company name changed dmn installations LIMITED\certificate issued on 12/12/05 (2 pages)
12 December 2005Company name changed dmn installations LIMITED\certificate issued on 12/12/05 (2 pages)
15 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 November 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 November 2005£ ic 27446/26565 30/09/05 £ sr [email protected]=881 (2 pages)
15 November 2005£ ic 27446/26565 30/09/05 £ sr [email protected]=881 (2 pages)
15 November 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
17 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 December 2004Amended group of companies' accounts made up to 31 December 2003 (30 pages)
3 December 2004Amended group of companies' accounts made up to 31 December 2003 (30 pages)
10 November 2004Particulars of contract relating to shares (4 pages)
10 November 2004Ad 20/08/04--------- £ si [email protected]=596 £ ic 26850/27446 (2 pages)
10 November 2004Particulars of contract relating to shares (4 pages)
10 November 2004Ad 20/08/04--------- £ si [email protected]=596 £ ic 26850/27446 (2 pages)
14 October 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
14 October 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
15 September 2004Ad 20/08/04--------- £ si [email protected]=403 £ ic 26447/26850 (2 pages)
15 September 2004Ad 20/08/04--------- £ si [email protected]=403 £ ic 26447/26850 (2 pages)
12 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
12 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
16 September 2003Return made up to 17/07/03; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
16 September 2003Return made up to 17/07/03; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
16 September 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
16 September 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
12 April 2003New director appointed (4 pages)
12 April 2003New director appointed (4 pages)
20 March 2003£ ic 30446/26446 02/12/02 £ sr [email protected]=4000 (1 page)
20 March 2003£ ic 30446/26446 02/12/02 £ sr [email protected]=4000 (1 page)
20 March 2003Amending res passed 18/09/01 (2 pages)
20 March 2003Amending 123 passed 18/09/01 (2 pages)
20 March 2003Amending res passed 18/09/01 (2 pages)
20 March 2003Amending 123 passed 18/09/01 (2 pages)
24 February 2003Ad 21/09/01--------- £ si [email protected] (4 pages)
24 February 2003Ad 21/09/01--------- £ si [email protected] (4 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
24 December 2002Ad 13/12/02--------- £ si [email protected]=220 £ ic 1727/1947 (2 pages)
24 December 2002Ad 13/12/02--------- £ si [email protected]=220 £ ic 1727/1947 (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
31 October 2002Ad 25/09/02--------- £ si [email protected]=1726 £ ic 1/1727 (2 pages)
31 October 2002Ad 25/09/02--------- £ si [email protected]=1726 £ ic 1/1727 (2 pages)
21 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 October 2002£ nc 100/300000 18/09/01 (1 page)
21 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 October 2002£ nc 100/300000 18/09/01 (1 page)
30 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
22 May 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
17 April 2002Particulars of mortgage/charge (7 pages)
17 April 2002Particulars of mortgage/charge (7 pages)
17 April 2002Particulars of mortgage/charge (7 pages)
17 April 2002Particulars of mortgage/charge (7 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed;new director appointed (2 pages)
8 October 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
8 October 2001Registered office changed on 08/10/01 from: buxton court 3 west way oxford oxfordshire OX2 0SZ (1 page)
8 October 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
8 October 2001Registered office changed on 08/10/01 from: buxton court 3 west way oxford oxfordshire OX2 0SZ (1 page)
4 October 2001Particulars of mortgage/charge (5 pages)
4 October 2001Particulars of mortgage/charge (5 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
1 October 2001Company name changed coleslaw 493 LIMITED\certificate issued on 01/10/01 (4 pages)
1 October 2001Company name changed coleslaw 493 LIMITED\certificate issued on 01/10/01 (4 pages)
7 September 2001Return made up to 17/07/01; full list of members (6 pages)
7 September 2001Return made up to 17/07/01; full list of members (6 pages)
17 July 2000Incorporation (23 pages)
17 July 2000Incorporation (23 pages)