DEGAR CONSULTING LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1126 October 2011 APPLICATION FOR STRIKING-OFF

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 CURREXT FROM 05/04/2011 TO 30/04/2011

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY MARIA LOPEZ

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM BRAMBLE WOOD BARN WATERY LANE CHURCH CROOKHAM FLEET GU52 0RN

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIA CARMEN LOPEZ / 01/01/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY RIMES / 01/01/2010

View Document

22/04/1022 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 SECRETARY'S PARTICULARS MARIA LOPEZ

View Document

29/05/0929 May 2009 DIRECTOR'S PARTICULARS ASHLEY RIMES

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: 6 HEATH SHOTT FRIARS STILE ROAD RICHMOND SURREY TW10 6NT

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 26/04/05

View Document

04/02/054 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 05/04/05

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 14 CHESTERFIELD ROAD ASHFORD MIDDLESEX TW15 2NA

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

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