DEPTH TECHNICS LIMITED

Company Documents

DateDescription
16/03/1516 March 2015 SECRETARY'S CHANGE OF PARTICULARS / CLARIE ELIZABETH ALLEN / 31/01/2015

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY IAN DICKSON / 31/01/2015

View Document

16/03/1516 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM
GARDEN COTTAGE CAIRNHILL
ESSLEMONT
ELLON
ABERDEENSHIRE
AB41 8PL

View Document

18/03/1418 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

16/07/1316 July 2013 SECRETARY APPOINTED CLARIE ELIZABETH ALLEN

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 49 VICTORIA STREET ABERDEEN ABERDEENSHIRE AB10 1UX

View Document

08/03/138 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY IAN DICKSON / 28/02/2013

View Document

06/09/126 September 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 5 BON ACCORD SQUARE ABERDEEN AB11 6XZ UNITED KINGDOM

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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