D L GLOBAL LIMITED

Company Documents

DateDescription
26/03/1326 March 2013 STRUCK OFF AND DISSOLVED

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1221 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/12/1113 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/06/112 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/113 May 2011 FIRST GAZETTE

View Document

26/10/1026 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

02/06/102 June 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DOWNEY / 23/02/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT LUNT / 23/02/2010

View Document

25/05/1025 May 2010 Annual return made up to 23 February 2009 with full list of shareholders

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM
93 ALDWICK ROAD
BOGNOR REGIS
WEST SUSSEX
PO21 2NW

View Document

09/12/099 December 2009 DISS40 (DISS40(SOAD))

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/08/0912 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

22/01/0922 January 2009 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM
SUDLEY CHAMBERS, 8 SUDLEY ROAD
BOGNOR REGIS
WEST SUSSEX
PO21 1EU

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 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