D & G COMMUNICATIONS LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/1428 April 2014 Annual return made up to 22 July 2013 with full list of shareholders

View Document

22/04/1422 April 2014 APPLICATION FOR STRIKING-OFF

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHRISTOPHER O'SHEA / 01/09/2010

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / CHARLENE MARION O'SHEA / 01/08/2010

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / CHARLENE MARION O'SHEA / 01/08/2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHRISTOPHER O'SHEA / 01/08/2010

View Document

29/11/1129 November 2011 Annual return made up to 22 July 2010 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/11/1129 November 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM
7 SAXONS
TADWORTH PARK
TADWORTH
SURREY
KT20 5UB

View Document

28/11/1128 November 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

29/03/1129 March 2011 STRUCK OFF AND DISSOLVED

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: G OFFICE CHANGED 25/10/02 8 OAKHURST RISE CARSHALTON SURREY SM5 4AG

View Document

29/07/0229 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: G OFFICE CHANGED 27/11/01 HERMITAGE HOUSE 45 CHURCH STREET REIGATE SURREY RH2 0AD

View Document

13/08/0113 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: G OFFICE CHANGED 28/09/99 45 RUSSELL HILL ROAD PURLEY SURREY CR8 2LD

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: G OFFICE CHANGED 15/07/99 5 BRANDY WAY SUTTON SURREY SM2 6SE

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: G OFFICE CHANGED 10/09/98 5 BRANDY WAY SUTTON SURREY SM2 6SE

View Document

10/09/9810 September 1998 NEW SECRETARY APPOINTED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: G OFFICE CHANGED 28/07/98 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

22/07/9822 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company