D.G. CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

21/12/1521 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/12/1421 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT HANNIGAN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/12/1228 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS GIBNEY / 28/12/2012

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM
146 EASTBURN TOWER
FALKIRK
CENTRAL REGION
FK1 1TX

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/12/0919 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS GIBNEY / 19/12/2009

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

07/09/077 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: G OFFICE CHANGED 07/09/07 90 BRIDGENESS ROAD BONESS WEST LOTHIAN EH51 9JR

View Document

13/09/0613 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/10/049 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: G OFFICE CHANGED 26/07/00 BAYTANAN ERCALL ROAD, BRIGHTONS FALKIRK STIRLINGSHIRE FK2 0RS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

07/01/007 January 2000 REGISTERED OFFICE CHANGED ON 07/01/00 FROM: G OFFICE CHANGED 07/01/00 SEABEGS FARM HOUSE SEABEGS PLACE BONNYBRIDGE FK4 2BY

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 REGISTERED OFFICE CHANGED ON 17/01/94

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/04/926 April 1992 REGISTERED OFFICE CHANGED ON 06/04/92 FROM: G OFFICE CHANGED 06/04/92 12 ST. CATHERINE STREET CUPAR FIFE KY15 4HN

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9223 March 1992 COMPANY NAME CHANGED POG 62 LIMITED CERTIFICATE ISSUED ON 24/03/92

View Document

18/12/9118 December 1991 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