DMG CONSULTING LTD

Company Documents

DateDescription
03/01/143 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/1323 December 2013 APPLICATION FOR STRIKING-OFF

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM
19/7 COMELY BANK ROAD
EDINBURGH
EH4 1DS

View Document

11/11/1311 November 2013 PREVSHO FROM 31/01/2014 TO 31/10/2013

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GERAGHTY / 18/04/2011

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 3/2 310 CROW ROAD GLASGOW G11 7HS UNITED KINGDOM

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR JENNY FORBES KEBELL

View Document

27/01/1127 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information