Download leads from Nexok and grow your business. Find out more

D & G Associates (South) Limited

Documents

Total Documents32
Total Pages115

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off
6 June 2014Registered office address changed from 37 Teal Court Herons Reach Blackpool Lancashire FY3 8FT on 6 June 2014
6 June 2014Registered office address changed from 37 Teal Court Herons Reach Blackpool Lancashire FY3 8FT on 6 June 2014
15 April 2014First Gazette notice for voluntary strike-off
2 April 2014Application to strike the company off the register
12 August 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
31 March 2013Total exemption small company accounts made up to 30 June 2012
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
28 March 2012Total exemption small company accounts made up to 30 June 2011
26 July 2011Annual return made up to 30 May 2011 with a full list of shareholders
29 March 2011Total exemption small company accounts made up to 30 June 2010
5 July 2010Annual return made up to 30 May 2010 with a full list of shareholders
5 July 2010Director's details changed for Joanna Mary Gonzalez on 30 May 2010
18 March 2010Total exemption small company accounts made up to 30 June 2009
2 June 2009Return made up to 30/05/09; full list of members
8 April 2009Total exemption small company accounts made up to 30 June 2008
30 May 2008Return made up to 30/05/08; full list of members
14 April 2008Total exemption small company accounts made up to 30 June 2007
18 June 2007Return made up to 01/06/07; full list of members
3 May 2007Total exemption small company accounts made up to 30 June 2006
6 July 2006Total exemption small company accounts made up to 30 June 2005
23 June 2006Return made up to 01/06/06; full list of members
6 September 2005Return made up to 01/06/05; full list of members
31 October 2004Memorandum and Articles of Association
28 October 2004New director appointed
28 October 2004New secretary appointed
28 October 2004Secretary resigned
28 October 2004Director resigned
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 October 2004Company name changed sharmwin properties LIMITED\certificate issued on 21/10/04
14 October 2004Registered office changed on 14/10/04 from: 6-8 underwood street london N1 7JQ
1 June 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed