DGM SOLUTIONS LIMITED

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Compulsory strike-off action has been suspended

View Document

30/07/2130 July 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

03/03/213 March 2021 PREVEXT FROM 30/04/2020 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/06/169 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE GALLACHER

View Document

16/06/1516 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/02/159 February 2015 DIRECTOR APPOINTED MR DAMIEN LUKE GALLACHER

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAMIEN GALLCHER

View Document

09/06/149 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 101 ST. GEORGES ROAD BOLTON BL1 2BY ENGLAND

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR DAMIEN LUKE GALLCHER

View Document

09/05/129 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GWYNNE

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MRS JOANNE LESLEY GALLACHER

View Document

18/05/1118 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM C/O THE CARTRIDGE WAREHOUSE 49 LIVERPOOL ROAD PENWORTHAM PRESTON LANCASHIRE PR1 9XD ENGLAND

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE GWYNNE

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM WESLEY HOUSE, 32 CHURCH ROAD TARLETON PRESTON LANCASHIRE PR4 6UR

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY DIANE GWYNNE

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE GWYNNE / 25/04/2010

View Document

04/05/104 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/05/0714 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 17B BOXER PLACE MOSS SIDE LEYLAND LANCASHIRE PR26 7QL

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/11/043 November 2004 COMPANY NAME CHANGED DGM MAILING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/11/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM: OAKMOUNT 6 EAST PARK RD BLACKBURN BB1 8BW

View Document

08/04/048 April 2004 COMPANY NAME CHANGED CARTRIDGE COMPONENTS LTD CERTIFICATE ISSUED ON 08/04/04

View Document

19/05/0319 May 2003 S366A DISP HOLDING AGM 25/04/03

View Document

19/05/0319 May 2003 S386 DISP APP AUDS 25/04/03

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 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