SUSTAINABLE GROUND SOLUTIONS LTD

Company Documents

DateDescription
03/12/173 December 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/02/1612 February 2016 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 03/12/2017: DEFER TO 03/12/2017

View Document

12/02/1612 February 2016 NOTICE OF COMPLETION OF WINDING UP

View Document

14/11/1414 November 2014 ORDER OF COURT TO WIND UP

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL HUTTON

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR LYN CHARNOCK

View Document

12/05/1412 May 2014 31/10/13 STATEMENT OF CAPITAL GBP 100002

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR NEIL ANTHONY HUTTON

View Document

07/04/147 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MRS LYN FRANCES CHARNOCK

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR CARRIEANNE COOPER

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/11/1327 November 2013 PREVEXT FROM 30/04/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM
UNIT 16 HARMILL INDUSTRIAL ESTATE
GROVEBURY ROAD
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 4SQ
ENGLAND

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARRIEANNE ANNE COOPER / 15/04/2013

View Document

09/09/139 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

09/08/139 August 2013 COMPANY NAME CHANGED DCK SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 09/08/13

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM
UNIT 2 MILE BARN FARM
DAGNALL
BERKHAMSTEAD
HP4 1QR
UNITED KINGDOM

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MRS AVRIL PATRICIA NEVIN

View Document

09/08/139 August 2013 SECRETARY APPOINTED MRS LYN FRANCES CHARNOCK

View Document

20/06/1320 June 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL MILLER

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

15/04/1315 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARC ROFF

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MISS CARRIEANNE COOPER

View Document

15/08/1215 August 2012 DISS40 (DISS40(SOAD))

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

13/08/1213 August 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/04/1114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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