DGT STRUCTURES LIMITED

06629011
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT

Documents

Documents
Date Category Description Pages
04 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
04 Sep 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 26 Buy now
24 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
24 Sep 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
28 Sep 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
26 Sep 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
26 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
25 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
12 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Jul 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
25 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Jul 2014 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
29 Apr 2014 insolvency Liquidation In Administration Result Creditors Meeting 44 Buy now
14 Apr 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 16 Buy now
10 Apr 2014 insolvency Liquidation In Administration Proposals 40 Buy now
08 Apr 2014 mortgage Statement of satisfaction of a charge 3 Buy now
26 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Feb 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
08 Oct 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Oct 2013 officers Appointment of director (Mr Akis Chrisovelides) 2 Buy now
08 Oct 2013 officers Termination of appointment of director (William Frost) 1 Buy now
08 Oct 2013 officers Termination of appointment of director (Paul Chasney) 1 Buy now
12 Aug 2013 resolution Resolution 25 Buy now
02 Aug 2013 annual-return Annual Return 8 Buy now
02 Aug 2013 officers Change of particulars for director (Ryan John Thurston) 2 Buy now
08 Mar 2013 accounts Annual Accounts 19 Buy now
07 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Jul 2012 annual-return Annual Return 7 Buy now
24 May 2012 officers Appointment of director (Ryan John Thurston) 3 Buy now
10 Feb 2012 accounts Annual Accounts 18 Buy now
18 Aug 2011 accounts Annual Accounts 23 Buy now
14 Jul 2011 annual-return Annual Return 6 Buy now
14 Jul 2011 officers Termination of appointment of secretary (Howard Royse) 1 Buy now
14 Jul 2011 officers Appointment of secretary (Mr Van Edward Thurston) 1 Buy now
26 May 2011 mortgage Particulars of a mortgage or charge 6 Buy now
22 Oct 2010 miscellaneous Miscellaneous 1 Buy now
29 Jul 2010 annual-return Annual Return 7 Buy now
29 Jul 2010 officers Change of particulars for director (Van Edward Thurston) 2 Buy now
25 Feb 2010 accounts Annual Accounts 17 Buy now
27 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
10 Aug 2009 annual-return Return made up to 24/06/09; full list of members 5 Buy now
23 Oct 2008 officers Director appointed van thurston 6 Buy now
22 Oct 2008 capital Ad 07/10/08\gbp si 499999@1=499999\gbp ic 1/500000\ 2 Buy now
22 Oct 2008 capital Nc inc already adjusted 07/10/08 1 Buy now
22 Oct 2008 resolution Resolution 22 Buy now
21 Oct 2008 accounts Accounting reference date extended from 30/06/2009 to 30/09/2009 1 Buy now
15 Oct 2008 officers Director appointed paul charles chasney 9 Buy now
15 Oct 2008 officers Director appointed andre serruys 7 Buy now
14 Oct 2008 officers Appointment terminated director wb company directors LIMITED 1 Buy now
14 Oct 2008 officers Appointment terminated secretary wb company secretaries LIMITED 1 Buy now
14 Oct 2008 change-of-name Certificate Change Of Name Company 3 Buy now
10 Oct 2008 address Registered office changed on 10/10/2008 from 1 st james' gate newcastle newcastle upon tyne NE99 1YQ england 1 Buy now
10 Oct 2008 officers Secretary appointed howard william stanley royse 2 Buy now
10 Oct 2008 officers Director appointed william charlks albert frost 4 Buy now
24 Jun 2008 incorporation Incorporation Company 19 Buy now