DMG - IT LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1PL

Company number 03755527
Status Active
Incorporation Date 21 April 1999
Company Type Private Limited Company
Address AQUIS HOUSE, 49-51, BLAGRAVE STREET, READING, RG1 1PL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 20 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DMG - IT LIMITED are www.dmgit.co.uk, and www.dmg-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Dmg It Limited is a Private Limited Company. The company registration number is 03755527. Dmg It Limited has been working since 21 April 1999. The present status of the company is Active. The registered address of Dmg It Limited is Aquis House 49 51 Blagrave Street Reading Rg1 1pl. . MOORE, Christopher John is a Secretary of the company. MACVARISH, Dominic Anthony is a Director of the company. Secretary HILES, Greg Tarquin has been resigned. Secretary NORTHFIELD CO SEC LIMITED has been resigned. Director NORTHFIELD CO DIR LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MOORE, Christopher John
Appointed Date: 21 June 1999

Director
MACVARISH, Dominic Anthony
Appointed Date: 22 April 1999
51 years old

Resigned Directors

Secretary
HILES, Greg Tarquin
Resigned: 21 June 1999
Appointed Date: 22 April 1999

Secretary
NORTHFIELD CO SEC LIMITED
Resigned: 22 April 1999
Appointed Date: 21 April 1999

Director
NORTHFIELD CO DIR LIMITED
Resigned: 22 April 1999
Appointed Date: 21 April 1999

DMG - IT LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 20

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 20

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
16 May 1999
Secretary resigned
16 May 1999
Director resigned
16 May 1999
New secretary appointed
16 May 1999
New director appointed
21 Apr 1999
Incorporation

DMG - IT LIMITED Charges

18 July 2013
Charge code 0375 5527 0002
Delivered: 19 July 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
11 June 2007
Debenture
Delivered: 13 June 2007
Status: Satisfied on 15 July 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

DMFR LIMITED DMFX LIMITED DMG (COGEE) LIMITED DMG 2010 LIMITED DMG 24/7 LTD DMG 88 LTD DMG ACCOUNTANTS (IT) LIMITED