Advanced company searchLink opens in new window

DSG RETAIL LIMITED

Company number NF002926

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Mar 2010 LET-CESS NF002926 company closed 23/03/2010
08 Feb 2010 MISC Form 642(1)(b) termination of director martin sidders
08 Feb 2010 MISC Form 642(1)(b) termination of director nicholas wilkinson
08 Feb 2010 MISC Form 642(1)(b) termination of director david alan longbottom
08 Feb 2010 MISC Form 642(1)(b) termination of director john charles clare/ appointment secretary mark philip david stevens
08 Feb 2010 MISC Form 642(1)(b) termination of director & secretary geoffrey david budd/ appointment director & secretary helen clare grantham
08 Feb 2010 MISC Form 642(1)(b) termination of director timothy david ordish clifford/appointment director keith jones
08 Feb 2010 MISC Form 642(1)(b) termination of director kevin o'byrne
08 Feb 2010 MISC Form 642(1)(b) termination of director ian paul livingstone
28 Feb 2009 ACX(NI) 03/05/08 annual accounts pt XX111
03 Feb 2009 6421B(NI) Change dirs pt XX111 co
11 Nov 2008 6421B(NI) Change dirs pt XX111 co
11 Nov 2008 6421B(NI) Change dirs pt XX111 co
11 Nov 2008 6421B(NI) Change dirs pt XX111 co
26 Feb 2008 ACX(NI) 28/04/07 annual accounts pt XX111
31 Mar 2006 ACX(NI) 30/04/05 annual accounts pt XX111
16 Oct 2005 6421B(NI) Change dirs pt XX111 co
16 Oct 2005 6421B(NI) Change dirs pt XX111 co
26 Apr 2005 6421B(NI) Change dirs pt XX111 co
21 Feb 2005 6421B(NI) Change dirs pt XX111 co
21 Feb 2005 6421B(NI) Change dirs pt XX111 co
21 Feb 2005 6421B(NI) Change dirs pt XX111 co
21 Feb 2005 6421B(NI) Change dirs pt XX111 co
21 Feb 2005 6421B(NI) Change dirs pt XX111 co
21 Feb 2005 ACX(NI) 01/05/04 annual accounts pt XX111