DG BUSINESS CONSULTING LIMITED

Company Documents

DateDescription
29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

27/06/1427 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/06/1328 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY LAWRENCE DAVIS

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DAVIS

View Document

18/05/1218 May 2012 SECRETARY APPOINTED MR NEIL MARCEL DRIVER

View Document

28/06/1128 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE PETER DAVIS / 04/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GRANT CHERNOFF / 04/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE PETER DAVIS / 04/11/2009

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/11/0511 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 COMPANY NAME CHANGED
DAVIS GRANT FINANCIAL SERVICES L
IMITED
CERTIFICATE ISSUED ON 08/03/02

View Document

08/02/028 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 COMPANY NAME CHANGED
S. DAVIS & CO. (INSURANCE) LIMIT
ED
CERTIFICATE ISSUED ON 12/12/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/07/965 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/07/9418 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/07/9312 July 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

04/07/924 July 1992 RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/07/915 July 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/07/9012 July 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/06/908 June 1990 REGISTERED OFFICE CHANGED ON 08/06/90 FROM:
668 LEA BRIDGE ROAD
LEYTON
LONDON
E10 6AP

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/04/8927 April 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED

View Document

03/11/883 November 1988 DIRECTOR RESIGNED

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/05/8812 May 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 REGISTERED OFFICE CHANGED ON 03/05/88 FROM:
UPLANNDS HOUSE
BLACKHORSE LANE
LONDON
E17 5QW

View Document

18/04/8818 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/08/8715 August 1987 REGISTERED OFFICE CHANGED ON 15/08/87 FROM:
666 LEA BRIDGE ROAD
LEYTON
LONDON E10

View Document

24/01/8724 January 1987 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

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