D.G SOLUTIONS LIMITED

Company Documents

DateDescription
17/04/1217 April 2012 NOTICE OF WINDING UP ORDER

View Document

17/04/1217 April 2012 ORDER OF COURT TO WIND UP

View Document

02/06/112 June 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1124 March 2011 APPLICATION FOR STRIKING-OFF

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

17/07/0917 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/08

View Document

17/07/0917 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/06/092 June 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 SECRETARY'S CHANGE OF PARTICULARS / STELLA STROUD / 29/05/2009

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 82 MAIN ST BRETFORTON EVESHAM WORCESTERSHIRE WR11 5JJ

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 28 February 2006

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 28 February 2007

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 FIRST GAZETTE

View Document

05/01/075 January 2007 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 NEW SECRETARY APPOINTED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 REGISTERED OFFICE CHANGED ON 06/02/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FQ

View Document

06/02/996 February 1999 SECRETARY RESIGNED

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 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