D G LANGUAGE SERVICES LTD

Company Documents

DateDescription
01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 APPLICATION FOR STRIKING-OFF

View Document

02/04/142 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/04/1229 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/111 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD DILLON-GUY / 01/10/2009

View Document

01/11/091 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR MARIANNE DILLON GUY

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: G OFFICE CHANGED 05/05/00 70 BOWMAN STREET DARLINGTON COUNTY DURHAM DL3 0ER

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/09/998 September 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 EXEMPTION FROM APPOINTING AUDITORS 31/01/97

View Document

27/05/9727 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/05/9615 May 1996 SECRETARY RESIGNED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 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