DEEPGATE LIMITED

Company Documents

DateDescription
02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/05/9515 May 1995 APPOINTMENT OF RECEIVER/MANAGER

View Document

03/05/953 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/09/9428 September 1994 RETURN MADE UP TO 06/09/94; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 RETURN MADE UP TO 06/09/93; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/09/9224 September 1992 RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

24/03/9224 March 1992 RETURN MADE UP TO 06/09/91; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

19/03/9019 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/8924 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8924 May 1989 NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 REGISTERED OFFICE CHANGED ON 24/05/89 FROM:
27 MONTPELIER STREET
LONDON
SW7 1HF

View Document

03/05/893 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/884 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8827 June 1988 WD 17/05/88 AD 27/04/88---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

14/06/8814 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 REGISTERED OFFICE CHANGED ON 19/05/88 FROM:
REGIS HOUSE
134, PERCIVAL ROAD
ENFIELD
MIDDLESEX
EN1 1QU

View Document

19/05/8819 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8818 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

09/05/889 May 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/05/885 May 1988 ALTER MEM AND ARTS 010288

View Document

01/02/881 February 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • QUARTZ REC MBA LIMITED


  • 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