- Company Overview for D.G.N. DESIGN LIMITED (02770100)
- Filing history for D.G.N. DESIGN LIMITED (02770100)
- People for D.G.N. DESIGN LIMITED (02770100)
- Charges for D.G.N. DESIGN LIMITED (02770100)
- Insolvency for D.G.N. DESIGN LIMITED (02770100)
- More for D.G.N. DESIGN LIMITED (02770100)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
10 Dec 2012 | CH01 | Director's details changed for David George Nicholls on 10 December 2012 | |
10 Dec 2012 | CH03 | Secretary's details changed for Dawn Marie Nicholls on 10 December 2012 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for David George Nicholls on 2 December 2009 | |
01 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Feb 2009 | 363a | Return made up to 02/12/08; full list of members | |
29 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2008 | 169 | Gbp ic 100/99.5\15/10/08\gbp sr 50@0.01=0.5\ | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Jun 2008 | 363a | Return made up to 02/12/07; full list of members | |
04 Jun 2008 | 190 | Location of debenture register | |
04 Jun 2008 | 287 | Registered office changed on 04/06/2008 from 9 castle court 2, castlegate way dudley west midlands DY1 4RD | |
04 Jun 2008 | 353 | Location of register of members |