DPG BACK OFFICE SOLUTIONS LTD

Company Documents

DateDescription
20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/03/139 March 2013 SECRETARY APPOINTED MR DAVID JOHN GIBSON

View Document

09/03/139 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN GIBSON / 01/04/2012

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 50-54 OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 7PQ

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN GIBSON / 01/01/2012

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORA

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIDSON

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MRS PATRICIA ANN GIBSON

View Document

07/06/117 June 2011 COMPANY NAME CHANGED LINCS IRONMASTERS FABRICATIONS LIMITED CERTIFICATE ISSUED ON 07/06/11

View Document

07/06/117 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1117 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GARY MORA / 07/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW DAVIDSON / 07/03/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY LOUISE UNDERWOOD

View Document

07/03/087 March 2008 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