DSG FLEET MANAGEMENT LIMITED

Company Documents

DateDescription
27/03/1527 March 2015 DECLARATION OF SOLVENCY

View Document

27/03/1527 March 2015 SPECIAL RESOLUTION TO WIND UP

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM
DIXONS HOUSE
MAYLANDS AVENUE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TG

View Document

27/03/1527 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

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

View Document

18/06/1418 June 2014 Annual return made up to 13 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 13 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

02/07/122 July 2012 Annual return made up to 13 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

05/08/115 August 2011 Annual return made up to 13 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

29/07/1029 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/09

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARTIN ETIENNE PAGE / 05/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN CHARLES LEIGH / 05/10/2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 03/05/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 SECRETARY APPOINTED MR MARK PHILIP, DAVID STEVENS

View Document

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

View Document

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

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 28/04/07

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 13/06/07; 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

22/02/0722 February 2007 FULL ACCOUNTS MADE UP TO 29/04/06

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 FULL ACCOUNTS MADE UP TO 01/05/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 FULL ACCOUNTS MADE UP TO 03/05/03

View Document

30/07/0330 July 2003 RE AUDITORS 26(5) 22/07/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 FULL ACCOUNTS MADE UP TO 27/04/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 RENUMERATION OF AUDITOR 11/01/02

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 28/04/01

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM:
MAYLANDS AVENUE
HEMEL HEMPSTEAD INDUSTRIAL
ESTATE, HEMEL HEMPSTEAD
HERTFORDSHIRE HP2 7TG

View Document

02/07/012 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01

View Document

01/06/001 June 2000 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