D & G PROJECT SUPPORT LTD

Company Documents

DateDescription
04/06/134 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 APPLICATION FOR STRIKING-OFF

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/08/129 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR GARY NASH

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/08/1119 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/08/1027 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETER VAN DEN DOEL / 10/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW NASH / 10/08/2010

View Document

14/07/1014 July 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

18/12/0918 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MR GARY ANDREW NASH

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER DE GROOT

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PIETER VAN DEN DOEL / 16/12/2008

View Document

03/12/083 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 DIRECTOR APPOINTED MR PIETER VAN DEN DOEL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

14/09/0714 September 2007 � NC 100/200 08/06/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005

View Document

09/11/059 November 2005

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: G OFFICE CHANGED 09/11/05 15 BALMORAL AVENUE, QUEENS PARK BOURNEMOUTH DORSET BH8 9LZ

View Document

03/11/053 November 2005 COMPANY NAME CHANGED NAZEDOWN LTD CERTIFICATE ISSUED ON 03/11/05

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: G OFFICE CHANGED 10/10/05 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 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