DG1 DESIGN LIMITED

Company Documents

DateDescription
03/12/143 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

14/09/1414 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/09/123 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

29/05/1129 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN GUARD / 02/09/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/11/0922 November 2009 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 SECRETARY APPOINTED RACHEL GUARD

View Document

28/11/0828 November 2008 COMPANY NAME CHANGED ALLENWOODS LIMITED
CERTIFICATE ISSUED ON 28/11/08

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM
MANSION HOUSE MANCHESTER ROAD
ALTRINCHAM
CHESHIRE
WA14 4RW
UNITED KINGDOM

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY PAYSTREAM SECRETARTIAL LIMITED

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED DARREN JOHN GUARD

View Document

14/10/0814 October 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

02/09/082 September 2008 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