DFC SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/1624 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
2/4 TAYLOR GARDENS
EDINBURGH
EH6 6TG

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / STUART MACDONALD / 03/04/2013

View Document

03/04/133 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

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

View Document

31/03/1131 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MS HOLLIE MCDONALD

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR STUART MACDONALD

View Document

11/03/1011 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARELL GILLESPIE

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM GEDDES HOUSE BUSINESS CENTRE KIRKTON NORTH LIVINGSTON WEST LOTHIAN EH54 6GU

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 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