DIXONS GROUP LIMITED

Company Documents

DateDescription
18/07/1718 July 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/05/175 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DSG CORPORATE SERVICES LIMITED / 15/10/2015

View Document

02/05/172 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/1721 April 2017 APPLICATION FOR STRIKING-OFF

View Document

07/03/177 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/01/2017

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR PAUL ANTHONY JAMES

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC PAGE

View Document

05/01/165 January 2016 ADOPT ARTICLES 11/12/2015

View Document

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/15

View Document

05/11/155 November 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM
MAYLANDS AVENUE
HEMEL HEMPSTEAD IND
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TG

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN ETIENNE PAGE / 15/10/2015

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED JULIA HUI CHING FOO

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN ATTERBURY

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

12/06/1412 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

25/06/1325 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MISS KAREN LORRAINE ATTERBURY

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD LEIGH

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/12

View Document

29/06/1229 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

18/01/1218 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/07/116 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 CORPORATE SECRETARY APPOINTED DSG CORPORATE SERVICES LIMITED

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY MARK STEVENS

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/10

View Document

18/06/1018 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

12/02/1012 February 2010 CHANGE OF NAME 19/01/2010

View Document

28/01/1028 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/09

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARTIN ETIENNE PAGE / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN CHARLES LEIGH / 05/10/2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/08

View Document

13/10/0813 October 2008 ADOPT ARTICLES 01/10/2008

View Document

17/06/0817 June 2008 SECRETARY APPOINTED MR MARK PHILIP, DAVID STEVENS

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY HELEN THOMAS

View Document

05/06/085 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEIGH / 27/05/2008

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/07

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 COMPANY NAME CHANGED MAYLANDS AVENUE HOLDCO II LIMITE D CERTIFICATE ISSUED ON 01/11/07

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/06

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/02

View Document

06/01/036 January 2003 COMPANY NAME CHANGED DIXONS HOLDCO II LIMITED CERTIFICATE ISSUED ON 06/01/03

View Document

12/06/0212 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 S366A DISP HOLDING AGM 07/02/02

View Document

12/02/0212 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/01

View Document

17/07/0117 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/06/0112 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 29/04/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 COMPANY NAME CHANGED FREESERVE HOLDCO II LIMITED CERTIFICATE ISSUED ON 28/03/00

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: C/O HACKWOOD SECRETARIES LIMITED 1 SILK STREET LONDON EC2Y 8HQ

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 ADOPT MEM AND ARTS 18/06/99

View Document

24/06/9924 June 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00

View Document

18/06/9918 June 1999 COMPANY NAME CHANGED HACKREMCO (NO.1494) LIMITED CERTIFICATE ISSUED ON 18/06/99

View Document

04/06/994 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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