DSG FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1223 February 2012 APPLICATION FOR STRIKING-OFF

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 PREVEXT FROM 31/12/2010 TO 30/04/2011

View Document

04/01/114 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD SCOTT GARDNER / 27/08/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/109 June 2010 09/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

09/06/109 June 2010 STATEMENT BY DIRECTORS

View Document

09/06/109 June 2010 REDUCE ISSUED CAPITAL 01/06/2010

View Document

09/06/109 June 2010 SOLVENCY STATEMENT DATED 01/06/10

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 1 MAPLE HOUSE NORTHMINSTER BUSINESS PARK YORK NORTH YORKSHIRE YO26 6QW

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD SCOTT GARDNER / 02/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONALD GARDNER / 02/12/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: G OFFICE CHANGED 18/06/07 5 ADDINGTON CRESCENT NORTH SHIELDS TYNE & WEAR NE29 7PZ

View Document

24/01/0724 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/042 December 2004 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