DAVID GEORGE LIMITED

Company Documents

DateDescription
02/11/102 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/07/1020 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 APPLICATION FOR STRIKING-OFF

View Document

21/04/1021 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DIAMOND COURT LTD / 05/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE OLLERENSHAW / 05/03/2010

View Document

04/01/104 January 2010 Annual return made up to 5 March 2009 with full list of shareholders

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE ALMOND

View Document

09/09/099 September 2009 SECRETARY APPOINTED DIAMOND COURT LTD

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: G OFFICE CHANGED 08/06/07 DIAMOND COURT WATER STREET BAKEWELL DERBYSHIRE DE45 1EW

View Document

05/03/075 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: G OFFICE CHANGED 26/03/03 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

05/03/035 March 2003 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