DGT PRECISION LIMITED

Company Documents

DateDescription
24/01/1324 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/11/121 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2012

View Document

24/10/1224 October 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

21/02/1221 February 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

19/01/1219 January 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

14/12/1114 December 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM UNIT 9 C CORBIN WAY GORE CROSS BRADPOLE BRIDPORT DORSET DT6 4LX

View Document

07/11/117 November 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00010070,00009019

View Document

03/10/113 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/10/106 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/04/1028 April 2010 Annual return made up to 21 September 2009 with full list of shareholders

View Document

12/03/1012 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/12/083 December 2008 PREVEXT FROM 30/09/2008 TO 30/11/2008

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/09/0825 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: G OFFICE CHANGED 06/12/06 UNIT 9A CORBIN WAY GORE CROSS BRADPOLE BRIDPORT DORSET DT6 4LX

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: G OFFICE CHANGED 24/10/06 16 WINCHESTER WALK LONDON SE1 9AQ

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0621 September 2006 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