DSG QUANTITY SURVEYORS LIMITED

Company Documents

DateDescription
22/12/1622 December 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM
3 FAIRVIEW COURT
FAIRVIEW ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL52 2EX

View Document

19/12/1619 December 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

15/12/1615 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/12/1615 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/12/1615 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR P3 CORPORATE LIMITED

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE LORD

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/02/1629 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 PREVEXT FROM 28/02/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/03/159 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR KERRY DODDS

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR KERRY MATTHEW DODDS

View Document

28/10/1428 October 2014 09/10/14 STATEMENT OF CAPITAL GBP 134

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/09/146 September 2014 20/08/14 STATEMENT OF CAPITAL GBP 134

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MRS BERNADETTE CATHERINE MARY LORD

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR IAN COOPER

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN COOPER / 18/02/2013

View Document

08/02/138 February 2013 DIRECTOR APPOINTED IAN COOPER

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GOSLING / 30/01/2013

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN COOPER

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/10/1219 October 2012 CORPORATE DIRECTOR APPOINTED P3 CORPORATE LIMITED

View Document

02/07/122 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GOSLING / 19/02/2012

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED IAN COOPER

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HATTINGH

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GOSLING / 10/02/2010

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED DAVID HATTINGH

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 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