DISTINCTIVE OUTER GARMENTS LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1516 March 2015 APPLICATION FOR STRIKING-OFF

View Document

09/09/149 September 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

08/08/138 August 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

15/08/1215 August 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/10/1115 October 2011 DISS40 (DISS40(SOAD))

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

12/10/1112 October 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM SUITE L8 AIRPORT HOUSE, PURLEY WAY, CROYDON SURREY CR0 0XZ UK

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TULLY / 01/12/2010

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

18/08/1018 August 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM SUITE 43-45 AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR STEWART GILBERT

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEWART GILBERT / 22/09/2006

View Document

05/08/085 August 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

07/03/057 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/057 March 2005 � NC 1000/11000 08/10/

View Document

07/03/057 March 2005 NC INC ALREADY ADJUSTED 08/10/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 6 STARTS HILL ROAD FARNBOROUGH KENT BR6 7AP

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 15 WORBECK ROAD LONDON SE20 7SW

View Document

20/04/0420 April 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

19/04/0419 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

27/01/0427 January 2004 FIRST GAZETTE

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

06/06/026 June 2002 S366A DISP HOLDING AGM 27/05/02

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 S386 DISP APP AUDS 27/05/02

View Document

27/05/0227 May 2002 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