D & G MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

31/05/2431 May 2024 Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering NN15 6WJ to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 2024-05-31

View Document

30/05/2430 May 2024 Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to Headlands House 1 Kings Court Kettering Parkway Kettering NN15 6WJ on 2024-05-30

View Document

25/05/2425 May 2024 Appointment of a voluntary liquidator

View Document

25/05/2425 May 2024 Statement of affairs

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Cessation of Gary James Massie as a person with significant control on 2022-03-24

View Document

25/03/2225 March 2022 Change of details for Mr Douglas Samuel Massie as a person with significant control on 2022-03-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM FEDERATION HOUSE 36/38 ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 8JS UNITED KINGDOM

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 05/06/18 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/06/1826 June 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JAMES MASSIE

View Document

19/06/1819 June 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS SAMUEL MASSIE

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR DOUGLAS SAMUEL MASSIE

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

05/06/185 June 2018 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