DSG CARD HANDLING SERVICES LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

20/10/2120 October 2021 Change of details for Dsg Retail Limited as a person with significant control on 2021-09-27

View Document

16/04/1516 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

05/11/145 November 2014 DIRECTOR APPOINTED PAUL ANTHONY JAMES

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN SMITH

View Document

03/04/143 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

05/04/135 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR JULIAN JAMES LAWRENCE SMITH

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR HUMPHREY SINGER

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD LEIGH

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 28/04/12

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY STEWART MORGAN SINGER / 02/11/2012

View Document

27/03/1227 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY STEWART MORGAN SINGER / 26/03/2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN CHARLES LEIGH / 26/03/2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN ETIENNE PAGE / 26/03/2012

View Document

18/01/1218 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

13/07/1113 July 2011 CORPORATE SECRETARY APPOINTED DSG CORPORATE SERVICES LIMITED

View Document

17/06/1117 June 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY MARK STEVENS

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 01/05/10

View Document

13/04/1013 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 02/05/09

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN ETIENNE PAGE / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN CHARLES LEIGH / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY SINGER / 05/10/2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED HUMPHREY SINGER

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 03/05/08

View Document

13/10/0813 October 2008 ALTER ARTICLES 01/10/2008

View Document

17/06/0817 June 2008 SECRETARY APPOINTED MR MARK PHILIP, DAVID STEVENS

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY HELEN THOMAS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEIGH / 27/05/2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 28/04/07

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 FULL ACCOUNTS MADE UP TO 29/04/06

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 08/01/05

View Document

14/06/0514 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0514 June 2005 NC INC ALREADY ADJUSTED
21/04/05

View Document

14/06/0514 June 2005 NC INC ALREADY ADJUSTED
21/04/05

View Document

14/06/0514 June 2005 ￯﾿ᄑ NC 85000000/205000000
27/09/04

View Document

14/06/0514 June 2005 ALLOT SHARES 27/09/04

View Document

14/06/0514 June 2005 ALLOT SHARES 21/04/05

View Document

14/06/0514 June 2005 NC INC ALREADY ADJUSTED 27/09/04

View Document

14/06/0514 June 2005 ￯﾿ᄑ NC 205000000/306015112
21

View Document

14/06/0514 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0514 June 2005 ￯﾿ᄑ IC 301016112/101016112
21/04/05
￯﾿ᄑ SR 200000000@1=200000000

View Document

11/05/0511 May 2005 ACC. REF. DATE SHORTENED FROM 08/01/06 TO 30/04/05

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 08/01/05

View Document

16/02/0516 February 2005 FULL ACCOUNTS MADE UP TO 01/05/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 MEMORANDUM OF ASSOCIATION

View Document

09/03/049 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/049 March 2004 NC INC ALREADY ADJUSTED
13/02/04

View Document

09/03/049 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0419 February 2004 FULL ACCOUNTS MADE UP TO 03/05/03

View Document

30/07/0330 July 2003 RE AUDITORS S26(5) 22/07/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 S366A DISP HOLDING AGM 04/03/03

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 27/04/02

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NC INC ALREADY ADJUSTED 04/04/01

View Document

23/04/0123 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM:
C/O HACKWOOD SECRETARIES LIMITED
1 SILK STREET
LONDON
EC2Y 8HQ

View Document

23/04/0123 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0123 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 ￯﾿ᄑ NC 100/5000000
04/04/01

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 COMPANY NAME CHANGED
HACKREMCO (NO.1799) LIMITED
CERTIFICATE ISSUED ON 02/04/01

View Document

22/03/0122 March 2001 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