DIMAR ALUMINIUM LIMITED

1 High Street 1 High Street, Woking, GU21 2PG, Surrey
StatusDISSOLVED
Company No.02444578
CategoryPrivate Limited Company
Incorporated20 Nov 1989
Age34 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution12 Jul 2011
Years12 years, 11 months, 27 days

SUMMARY

DIMAR ALUMINIUM LIMITED is an dissolved private limited company with number 02444578. It was incorporated 34 years, 7 months, 18 days ago, on 20 November 1989 and it was dissolved 12 years, 11 months, 27 days ago, on 12 July 2011. The company address is 1 High Street 1 High Street, Woking, GU21 2PG, Surrey.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jul 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Skouras

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Skouras

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mary Grace Skouras

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mary Grace Skouras

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Dionissios Skouras

Documents

View document PDF

Accounts with made up date

Date: 18 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / mary skouras / 22/04/2008 / HouseName/Number was: , now: tregair; Street was: 12 ferniehurst, now: 9 rudd hall rise; Post Code was: GU15 2DQ, now: GU15 2JZ; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / dionissios skouras / 22/04/2008 / HouseName/Number was: , now: tregair; Street was: 12 ferniehurst, now: 9 rudd hall rise; Post Code was: GU15 2DQ, now: GU15 2JZ; Country was: , now: united kingdom

Documents

View document PDF

Accounts with made up date

Date: 22 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 09 May 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 May 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 May 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/98; no change of members

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/94; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 1994

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/93; no change of members

Documents

View document PDF

Legacy

Date: 03 Dec 1993

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 03/12/93

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/92; no change of members

Documents

View document PDF

Legacy

Date: 17 Nov 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 17/11/92

Documents

View document PDF

Legacy

Date: 04 Feb 1992

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/91; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 1991

Category: Capital

Type: 88(2)R

Description: Ad 25/03/91--------- £ si 15@1=15 £ ic 85/100

Documents

View document PDF

Legacy

Date: 13 Aug 1991

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dimar aluminium systems LIMITED\certificate issued on 07/08/91

Documents

View document PDF

Legacy

Date: 23 Jan 1990

Category: Capital

Type: 88(2)R

Description: Ad 03/01/90--------- £ si 83@1=83 £ ic 2/85

Documents

View document PDF

Legacy

Date: 23 Jan 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 20 Nov 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEMIRKIRAN LTD

UNIT 8, COMMERCIAL CENTRE COMMERCIAL ROAD,LONDON,N18 1UB

Number:10459888
Status:ACTIVE
Category:Private Limited Company

JOANNE FOGO WEALTH MANAGEMENT LIMITED

IVY BUSINESS CENTRE LTD CROWN STREET,MANCHESTER,M35 9BG

Number:08907455
Status:ACTIVE
Category:Private Limited Company

LONDON SOLUTIONS LTD

33A PALLADIAN GARDENS,LONDON,W4 2ER

Number:05502065
Status:ACTIVE
Category:Private Limited Company

LOUISA FRASER LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11963631
Status:ACTIVE
Category:Private Limited Company

RAYCO (ROMSEY) LIMITED

HENDY GROUP SCHOOL LANE,EASTLEIGH,SO53 4DG

Number:01016093
Status:ACTIVE
Category:Private Limited Company

TAKUMI INTERNATIONAL LIMITED

THE OFFICE GROUP 91 WIMPOLE STREET,LONDON,W1G 0EF

Number:09325188
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source