DB SOFTWARE SERVICES (SCOTLAND) LIMITED

Company Documents

DateDescription
15/02/1215 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/11/1115 November 2011 NOTICE OF FINAL MEETING OF CREDITORS

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 8 FRIAR PLACE SCOTLANDWELL KINROSS KY13 9WN

View Document

31/01/1131 January 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

31/01/1131 January 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

06/07/106 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1025 June 2010 FIRST GAZETTE

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/05/098 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/098 May 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 27 BREAKERS WAY DALGETY BAY FIFE KY11 9LZ

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 SUM CAPITALISED 13/11/04

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

11/10/0311 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/08/0214 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0214 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 34 MORAY PARK DALGETY BAY DUNFERMLINE FIFE KY11 9UN

View Document

21/03/0221 March 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/01/03

View Document

21/03/0221 March 2002 S366A DISP HOLDING AGM 16/03/02 S252 DISP LAYING ACC 16/03/02 S386 DISP APP AUDS 16/03/02

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company