DMMI STRATEGIC SUPPLIES LTD.
ANTRIM GATEWAY TRADING (NI) LIMITED

Company number NI055716
Status Active
Incorporation Date 24 June 2005
Company Type Private Limited Company
Address 117-118 ENKALON INDUSTRIAL ESTATE, RANDALSTOWN ROAD, ANTRIM, BT41 4LJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 4 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-04-22 . The most likely internet sites of DMMI STRATEGIC SUPPLIES LTD. are www.dmmistrategicsupplies.co.uk, and www.dmmi-strategic-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Dmmi Strategic Supplies Ltd is a Private Limited Company. The company registration number is NI055716. Dmmi Strategic Supplies Ltd has been working since 24 June 2005. The present status of the company is Active. The registered address of Dmmi Strategic Supplies Ltd is 117 118 Enkalon Industrial Estate Randalstown Road Antrim Bt41 4lj. . C.S. SECRETARIAL SERVICES LTD is a Secretary of the company. LINDEN, Steven Louis is a Director of the company. Secretary DENNISON, Ruth has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director DENNISON, Crawford has been resigned. Director DENNISON, Ruth has been resigned. Director DENNISON, Steven has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Appointed Date: 13 August 2009

Director
LINDEN, Steven Louis
Appointed Date: 13 August 2009
73 years old

Resigned Directors

Secretary
DENNISON, Ruth
Resigned: 13 August 2009
Appointed Date: 24 June 2005

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 24 June 2005
Appointed Date: 24 June 2005

Director
DENNISON, Crawford
Resigned: 26 June 2009
Appointed Date: 06 July 2006
72 years old

Director
DENNISON, Ruth
Resigned: 13 August 2009
Appointed Date: 26 June 2009
76 years old

Director
DENNISON, Steven
Resigned: 06 July 2006
Appointed Date: 24 June 2005
46 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 24 June 2005
Appointed Date: 24 June 2005

DMMI STRATEGIC SUPPLIES LTD. Events

20 Feb 2017
Accounts for a dormant company made up to 30 June 2016
05 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 4

25 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22

19 Feb 2016
Accounts for a dormant company made up to 30 June 2015
25 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4

...
... and 25 more events
31 Jul 2006
Change of dirs/sec
01 Oct 2005
Change in sit reg add
01 Oct 2005
Change of dirs/sec
01 Oct 2005
Change of dirs/sec
24 Jun 2005
Incorporation