DGB TESTING LTD

Company Documents

DateDescription
08/10/198 October 2019 STRUCK OFF AND DISSOLVED

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

12/05/1812 May 2018 APPOINTMENT TERMINATED, DIRECTOR MALTA SINGH

View Document

12/05/1812 May 2018 DIRECTOR APPOINTED MR JASON SMITH

View Document

12/05/1812 May 2018 CESSATION OF MALTA SINGH AS A PSC

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR HIRA SINGH

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 33 COLLIERY MEWS BOLDON COLLIERY TYNE AND WEAR NE35 9NJ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/03/1831 March 2018 APPOINTMENT TERMINATED, SECRETARY DEVINDAR KAUR

View Document

31/03/1831 March 2018 DIRECTOR APPOINTED MR HIRA SINGH

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

06/09/166 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALTA SINGH / 19/05/2016

View Document

18/05/1618 May 2016 SECRETARY APPOINTED DEVINDAR KAUR

View Document

06/04/166 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 3 DEAN TERRACE SOUTH SHIELDS TYNE AND WEAR NE33 5JY

View Document

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

View Accounts

27/03/1427 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

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

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/03/1131 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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