DGI GROUP LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 APPLICATION FOR STRIKING-OFF

View Document

05/01/155 January 2015 05/01/15 STATEMENT OF CAPITAL GBP 1

View Document

05/01/155 January 2015 RE DIVIDEND 11/12/2014

View Document

05/01/155 January 2015 REDUCE ISSUED CAPITAL 11/12/2014

View Document

05/01/155 January 2015 SOLVENCY STATEMENT DATED 11/12/14

View Document

05/01/155 January 2015 STATEMENT BY DIRECTORS

View Document

02/10/142 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALUN GRIFFITHS

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR ALAN JAMES CULLENS

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/10/1316 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH STEWART DREWETT / 08/08/2012

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR RICHARD WEBSTER

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON

View Document

21/09/1121 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR APPOINTED STEVEN JOHNSON

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN PURSER

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/10/106 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

14/01/1014 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/01/1014 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATH STEWART DREWETT / 01/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WEBSTER / 01/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN ALICE BAKER / 01/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALUN HUGHES GRIFFITHS / 01/11/2009

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT PURSER / 01/11/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED HEATH STEWART DREWETT

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT MACLEOD

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0814 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MACLEOD / 28/03/2008

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/064 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 S80A AUTH TO ALLOT SEC 31/10/05

View Document

21/10/0521 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

19/10/0319 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/05/0214 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0214 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0214 May 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

24/01/0024 January 2000 RETURN MADE UP TO 11/01/00; NO CHANGE OF MEMBERS

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/10/987 October 1998 AUDITOR'S RESIGNATION

View Document

25/01/9825 January 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/01/9715 January 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 ADOPT MEM AND ARTS 26/11/96

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/9619 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

23/01/9623 January 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/95

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 ADOPT MEM AND ARTS 31/07/95

View Document

10/08/9510 August 1995 NEW SECRETARY APPOINTED

View Document

04/08/954 August 1995 SECRETARY RESIGNED

View Document

04/08/954 August 1995 DIRECTOR RESIGNED

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: G OFFICE CHANGED 04/08/95 STONELEIGH DEER PARK STARETON KENILWORTH WARWICKSHIRE CV8 2LY

View Document

13/01/9513 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/01/9424 January 1994 RETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/07/93

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 � SR 12500@1 14/08/92

View Document

03/09/923 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/923 September 1992 APPROVE CONTRACT 14/08/92

View Document

02/09/922 September 1992 DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 REGISTERED OFFICE CHANGED ON 18/08/92 FROM: G OFFICE CHANGED 18/08/92 TALISMAN HOUSE TALISMAN SQUARE KENILWORTH CV8 1JB

View Document

18/08/9218 August 1992 INTERIM ACCOUNTS MADE UP TO 30/06/92

View Document

22/05/9222 May 1992 AUDITORS APPOINTMENT 18/05/92

View Document

15/05/9215 May 1992 AUDITOR'S RESIGNATION

View Document

19/03/9219 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

07/02/927 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 RETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 12/01/90; NO CHANGE OF MEMBERS

View Document

08/12/898 December 1989 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/8916 January 1989 INTERIM ACCOUNTS MADE UP TO 30/11/88

View Document

23/12/8823 December 1988 RETURN MADE UP TO 13/12/88; NO CHANGE OF MEMBERS

View Document

23/12/8823 December 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

28/07/8828 July 1988 COMPANY NAME CHANGED DESIGN GROUP FOR INDUSTRY PLC CERTIFICATE ISSUED ON 29/07/88

View Document

07/12/877 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

07/12/877 December 1987 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/12/871 December 1987 AUDITORS' REPORT

View Document

01/12/871 December 1987 AUDITORS' STATEMENT

View Document

01/12/871 December 1987 BALANCE SHEET

View Document

01/12/871 December 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/12/871 December 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/12/871 December 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/12/871 December 1987 REREGISTRATION PRI-PLC 161187

View Document

01/12/871 December 1987 SPECIAL 161187

View Document

28/08/8628 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

29/05/8629 May 1986 CERTIFICATE OF INCORPORATION

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