DSG LATHES LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1128 February 2011 APPLICATION FOR STRIKING-OFF

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 CURRSHO FROM 31/03/2011 TO 31/10/2010

View Document

18/02/1018 February 2010 20/01/10 NO CHANGES

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 20/01/09; NO CHANGE OF MEMBERS

View Document

02/03/092 March 2009 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/09 FROM: GISTERED OFFICE CHANGED ON 19/02/2009 FROM PO BOX 15 PITT STREET KEIGHLEY WEST YORKSHIRE, BD21 4PG

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0520 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0310 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/966 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/04/948 April 1994 RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994

View Document

13/08/9313 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9319 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9318 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/04/9318 April 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/04/93

View Document

18/04/9318 April 1993 NC INC ALREADY ADJUSTED 01/04/93

View Document

18/04/9318 April 1993

View Document

18/04/9318 April 1993

View Document

18/04/9318 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 REGISTERED OFFICE CHANGED ON 18/04/93 FROM: G OFFICE CHANGED 18/04/93 20 ESSEX STREET LONDON. WC2R 3AL.

View Document

01/04/931 April 1993 COMPANY NAME CHANGED TEMPLECO NINE LIMITED CERTIFICATE ISSUED ON 01/04/93

View Document

20/01/9320 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9320 January 1993 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