THE DEE GROUP P.L.C.

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2117 December 2021 Termination of appointment of Mark Ashcroft as a director on 2021-12-16

View Document

17/12/2117 December 2021 Appointment of Mr Michael Arnaouti as a secretary on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of Mr Michael Arnaouti as a director on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Mark Ashcroft as a secretary on 2021-12-16

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHCROFT / 02/04/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BINNS MAUDSLEY / 02/04/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MURDOCH CALDWELL / 01/04/2018

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / FINDEL P.L.C. / 01/03/2018

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 2 GREGORY STREET HYDE CHESHIRE SK14 4TH

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KOWALSKI

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MARK ASHCROFT

View Document

05/05/175 May 2017 DIRECTOR APPOINTED STUART MURDOCH CALDWELL

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16

View Document

15/06/1615 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/15

View Document

17/06/1517 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER SIDDLE

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/14

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN KOWALSKI / 02/09/2014

View Document

10/06/1410 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/13

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR IVAN BOLTON

View Document

18/06/1318 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN KOWALSKI / 27/07/2012

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER SIDDLE

View Document

02/07/122 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

16/12/1116 December 2011 SECRETARY APPOINTED MARK ASHCROFT

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY IVAN BOLTON

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/11

View Document

09/06/119 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 2 GREGORY STREET HYDE CHESHIRE SK14 4TH ENGLAND

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM CHURCH BRIDGE HOUSE HENRY STREET CHURCH ACCRINGTON LANCASHIRE BB5 4EH

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR ROGER WILLIAM JOHN SIDDLE

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR ROGER WILLIAM JOHN SIDDLE

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/10

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN KOWALSKI

View Document

01/09/101 September 2010 DIRECTOR APPOINTED DR IVAN JOSEPH BOLTON

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DR IVAN JOSEPH BOLTON / 04/06/2010

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH CHAPMAN

View Document

14/07/1014 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM BURLEY HOUSE BRADFORD ROAD BURLEY IN WHARFEDALE WEST YORKSHIRE LS29 7DZ

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR PHILIP BINNS MAUDSLEY

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK JOLLY

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/09

View Document

19/10/0919 October 2009 AUDITOR'S RESIGNATION

View Document

05/06/095 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHAPMAN / 03/03/2008

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 AUDITOR'S RESIGNATION

View Document

11/06/0211 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 EXEMPTION FROM APPOINTING AUDITORS 24/09/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/10/9712 October 1997 NEW SECRETARY APPOINTED

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

05/07/975 July 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

28/06/9528 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 AUDITOR'S RESIGNATION

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 AUDITOR'S RESIGNATION

View Document

04/01/954 January 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 DIRECTOR RESIGNED

View Document

05/07/945 July 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

22/09/9322 September 1993 £ IC 233468/155138 16/08/93 £ SR 78330@1=78330

View Document

23/06/9323 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 FULL GROUP ACCOUNTS MADE UP TO 26/12/92

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 FULL GROUP ACCOUNTS MADE UP TO 28/12/91

View Document

09/09/919 September 1991 ALLOT EQUITY SECURITIES 12/08/91

View Document

23/07/9123 July 1991 FULL GROUP ACCOUNTS MADE UP TO 29/12/90

View Document

23/07/9123 July 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 22000 £1 30/11/90

View Document

21/01/9121 January 1991 £ IC 563650/541650 18/12/90 £ SR 22000@1=22000

View Document

18/09/9018 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/904 September 1990 ALTER MEM AND ARTS 13/08/90

View Document

04/09/904 September 1990 ALTER MEM AND ARTS 13/08/90

View Document

09/07/909 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/903 July 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 FULL GROUP ACCOUNTS MADE UP TO 30/12/89

View Document

04/08/894 August 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

19/06/8919 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/899 June 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/06/899 June 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/06/899 June 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/06/899 June 1989 ALTER MEM AND ARTS 160589

View Document

09/06/899 June 1989 REREGISTRATION PRI-PLC 160589

View Document

09/06/899 June 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/06/899 June 1989 ALTER CLAUSES 160589

View Document

09/06/899 June 1989 BALANCE SHEET

View Document

09/06/899 June 1989 AUDITORS' STATEMENT

View Document

09/06/899 June 1989 AUDITORS' REPORT

View Document

27/04/8927 April 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/8813 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/887 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/882 December 1988 ADOPT MEM AND ARTS 20/08/88

View Document

29/11/8829 November 1988 COMPANY NAME CHANGED INGLEBY (329) LIMITED CERTIFICATE ISSUED ON 30/11/88

View Document

02/11/882 November 1988 WD 21/10/88 AD 26/08/88--------- £ SI 563648@1=563648 £ IC 2/563650

View Document

21/10/8821 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/10/8821 October 1988 NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 £ NC 1000/941650

View Document

18/10/8818 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/08/88

View Document

19/08/8819 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/8819 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 REGISTERED OFFICE CHANGED ON 19/08/88 FROM: 10TH FLOOR BANK HOUSE 8 CHERRY ST BIRMINGHAM B2 5JY

View Document

14/07/8814 July 1988 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