Menu

Dgmh Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2017)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2017-12-31
Employees£1 0%
Total assets£115,859 +2.47%

M.D. GUY & SON LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00956137
Record last updated Friday, August 30, 2024 12:19:16 PM UTC
Official Address 5 Southernhay Road Verwood Dorset Bh317an Stephen's Castle, Verwood Stephen's Castle
There are 7 companies registered at this street
Locality Verwood Stephen's Castle
Region England
Postal Code BH317AN
Sector Other letting and operating of own or leased real estate

Charts

Visits

DGMH LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92015-12025-32025-50123
Document Type Publication date Download link
Registry Apr 7, 2016 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 7, 2016 Appointment of a man as Member Of a Firm With Significant Influence Or Control and Individual Or Entity With Significant Influence Or Control Appointment of a man as Member Of a Firm With Significant Influence Or Control and Individual Or Entity With Significant Influence Or Control
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jul 2, 2014 Annual return Annual return
Financials Mar 7, 2014 Annual accounts Annual accounts
Registry Jul 3, 2013 Annual return Annual return
Financials Mar 22, 2013 Annual accounts Annual accounts
Registry Dec 27, 2012 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Dec 27, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Dec 27, 2012 Appointment of a woman as Director Appointment of a woman as Director
Registry Jul 6, 2012 Annual return Annual return
Financials Mar 26, 2012 Annual accounts Annual accounts
Financials Jul 21, 2011 Annual accounts 9561... Annual accounts 9561...
Registry Jul 9, 2011 Annual return Annual return
Registry Aug 4, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Aug 4, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Jul 12, 2010 Annual return Annual return
Registry Jul 12, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Jul 12, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Financials May 25, 2010 Annual accounts Annual accounts
Registry Mar 19, 2010 Resignation of one Secretary Resignation of one Secretary
Financials Jul 22, 2009 Annual accounts Annual accounts
Registry Jul 15, 2009 Annual return Annual return
Financials Sep 17, 2008 Annual accounts Annual accounts
Registry Jul 31, 2008 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 9, 2008 Annual return Annual return
Registry Mar 12, 2008 Memorandum of association Memorandum of association
Registry Mar 6, 2008 Company name change Company name change
Registry Mar 4, 2008 Change of name certificate Change of name certificate
Financials Oct 16, 2007 Annual accounts Annual accounts
Registry Aug 18, 2007 Annual return Annual return
Registry Jul 9, 2007 Annual return 9561... Annual return 9561...
Financials Aug 18, 2006 Annual accounts Annual accounts
Registry Aug 15, 2006 Annual return Annual return
Financials Sep 9, 2005 Annual accounts Annual accounts
Registry Aug 18, 2005 Annual return Annual return
Registry Mar 24, 2005 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 29, 2004 Annual return Annual return
Financials Jul 19, 2004 Annual accounts Annual accounts
Financials Aug 26, 2003 Annual accounts 9561... Annual accounts 9561...
Registry Aug 18, 2003 Annual return Annual return
Financials Oct 27, 2002 Annual accounts Annual accounts
Registry Jul 29, 2002 Annual return Annual return
Financials Nov 9, 2001 Annual accounts Annual accounts
Registry Aug 22, 2001 Annual return Annual return
Financials Nov 1, 2000 Annual accounts Annual accounts
Registry Jul 24, 2000 Annual return Annual return
Financials Oct 29, 1999 Annual accounts Annual accounts
Registry Jul 5, 1999 Annual return Annual return
Registry Aug 11, 1998 Annual return 9561... Annual return 9561...
Financials Aug 6, 1998 Annual accounts Annual accounts
Registry Dec 11, 1997 Alter mem and arts Alter mem and arts
Financials Oct 14, 1997 Annual accounts Annual accounts
Registry Aug 8, 1997 Resignation of a director Resignation of a director
Registry Aug 5, 1997 Annual return Annual return
Registry Jul 31, 1997 Resignation of one Electrical Contractor and one Director (a man) Resignation of one Electrical Contractor and one Director (a man)
Financials Oct 28, 1996 Annual accounts Annual accounts
Registry Jul 16, 1996 Annual return Annual return
Financials Oct 10, 1995 Annual accounts Annual accounts
Registry Aug 7, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 19, 1995 Annual return Annual return
Registry Mar 29, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 1, 1994 Annual accounts Annual accounts
Registry Aug 11, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 4, 1994 Annual return Annual return
Registry Jul 22, 1993 Director's particulars changed Director's particulars changed
Registry Jul 22, 1993 Annual return Annual return
Financials Jul 22, 1993 Annual accounts Annual accounts
Financials Oct 12, 1992 Annual accounts 9561... Annual accounts 9561...
Registry Jul 13, 1992 Director's particulars changed Director's particulars changed
Registry Jul 13, 1992 Annual return Annual return
Registry Jul 13, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 18, 1992 Director resigned, new director appointed 9561... Director resigned, new director appointed 9561...
Registry Oct 23, 1991 Resignation of one Director (a woman) Resignation of one Director (a woman)
Financials Oct 18, 1991 Annual accounts Annual accounts
Registry Oct 18, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 16, 1991 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 19, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 19, 1991 Registered office changed Registered office changed
Registry Sep 19, 1991 Annual return Annual return
Registry Jun 29, 1991 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Financials Jan 9, 1991 Annual accounts Annual accounts
Registry Jan 9, 1991 Annual return Annual return
Registry Jan 9, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Jan 11, 1990 Annual accounts Annual accounts
Financials Nov 16, 1989 Annual accounts 9561... Annual accounts 9561...
Registry Oct 17, 1989 Annual return Annual return
Registry Apr 10, 1989 Annual return 9561... Annual return 9561...
Financials Feb 24, 1989 Annual accounts Annual accounts
Registry Nov 18, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 14, 1987 Annual return Annual return
Registry Aug 28, 1986 Annual return 9561... Annual return 9561...
Financials Aug 28, 1986 Annual accounts Annual accounts
Registry Jun 12, 1969 Miscellaneous document Miscellaneous document
Registry Jun 12, 1969 Miscellaneous document 9561... Miscellaneous document 9561...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy