DINGWALL SOLUTIONS LTD

Company Documents

DateDescription
18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM
80 COLEMAN STREET
MOORGATE
LONDON
EC2R 5BJ

View Document

05/05/155 May 2015 PREVEXT FROM 28/02/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM
4 THE OLD ORCHARD
BURWASH
ETCHINGHAM
EAST SUSSEX
TN19 7BF

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/04/143 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/04/1326 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

26/04/1326 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ANNIE JEANNETTE NUNEZ MALAGA ESCOBAR / 12/04/2013

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER DINGWALL / 12/04/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM FLAT 11 126 DUCKETT STREET LONDON E1 4SY UK

View Document

05/04/125 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/05/1123 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/03/1131 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/04/1019 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/09 FROM: 84C CAVERSHAM ROAD LONDON NW5 2DN

View Document

06/08/096 August 2009 SECRETARY'S PARTICULARS ANNIE NUNEZ MALAGA ESCOBAR

View Document

06/08/096 August 2009 DIRECTOR'S PARTICULARS GRAHAM DINGWALL

View Document

23/07/0923 July 2009 SECRETARY APPOINTED MS ANNIE JEANNETTE NUNEZ MALAGA ESCOBAR

View Document

23/07/0923 July 2009 SECRETARY RESIGNED GRAHAM DINGWALL

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR'S PARTICULARS GRAHAM DINGWALL

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/08 FROM: MANAGER GROUP LTD 8A DANBURY STREET LONDON N1 8JU

View Document

26/03/0826 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 8A DANBURY STREET LONDON N1 8JU

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: 18 IMPERIAL HOUSE, 9 VICTORY PLACE, LIMEHOUSE LONDON E14 8BQ

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: CLAYMORE HOUSE, CLAYMORE WILNECOTE TAMWORTH STAFFS B77 5DQ

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information