DGV MANAGEMENT SYSTEMS LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 APPLICATION FOR STRIKING-OFF

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEOFFREY VICKERY / 05/07/2012

View Document

23/07/1223 July 2012 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ELIZABETH VICKERY / 05/07/2012

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM
12 TRUBSHAW CLOSE
HORFIELD
BRISTOL
BS7 0AD
ENGLAND

View Document

13/07/1213 July 2012 PREVEXT FROM 31/10/2011 TO 30/04/2012

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 14 TRIENNA ORTON LONGUEVILLE PETERBOROUGH PE2 7ZW

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEOFFREY VICKERY / 01/11/2011

View Document

14/11/1114 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ELIZABETH VICKERY / 01/11/2011

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/12/1021 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEOFFREY VICKERY / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL VICKERY / 10/11/2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/07/0026 July 2000 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/10/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 REGISTERED OFFICE CHANGED ON 12/11/98 FROM: G OFFICE CHANGED 12/11/98 25A PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1JL

View Document

09/11/989 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/989 November 1998 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