DFC SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/02/1527 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
06/01/156 January 2015 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 2/4 TAYLOR GARDENS EDINBURGH EH6 6TG |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/03/1419 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
03/04/133 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / STUART MACDONALD / 03/04/2013 |
03/04/133 April 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/11/118 November 2011 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM UNIT 7 NASYMTH SQUARE HOUSTON INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 5GG SCOTLAND |
31/03/1131 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
21/09/1021 September 2010 | DIRECTOR APPOINTED MS HOLLIE MCDONALD |
11/03/1011 March 2010 | APPOINTMENT TERMINATED, DIRECTOR STUART MACDONALD |
11/03/1011 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
11/03/1011 March 2010 | APPOINTMENT TERMINATED, DIRECTOR MARELL GILLESPIE |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
26/01/1026 January 2010 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM GEDDES HOUSE BUSINESS CENTRE KIRKTON NORTH LIVINGSTON WEST LOTHIAN EH54 6GU |
20/02/0920 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
14/03/0814 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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