D.G. NETWORK COMMUNICATIONS LIMITED

Company Documents

DateDescription
09/06/159 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1530 May 2015 APPLICATION FOR STRIKING-OFF

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/04/1426 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

08/05/118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA PHYLLIS JACKSON / 20/12/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN GILES / 20/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/05/0522 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: G OFFICE CHANGED 26/10/01 29 BLACKWOOD CLOSE WEST BYFLEET SURREY KT14 6PP

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9510 May 1995 REGISTERED OFFICE CHANGED ON 10/05/95 FROM: G OFFICE CHANGED 10/05/95 31-33 BONDWAY LONDON SW8 1SJ

View Document

20/04/9520 April 1995 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