DFS TAYSIDE LTD.

Company Documents

DateDescription
16/12/1116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/08/1126 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1115 August 2011 APPLICATION FOR STRIKING-OFF

View Document

02/08/112 August 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KNIGHTS / 01/10/2010

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KNIGHTS / 20/05/2010

View Document

21/06/1121 June 2011 Annual return made up to 20 May 2010 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCROBBIE / 20/05/2010

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CAMERON GRANT / 20/05/2010

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 15 C/D CONTROL TOWER PERTH AIRPORT SCONE PERTHSHIRE PH2 6PL

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/05/0826 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

08/06/068 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 15C CONTROL TOWER PERTH AIRPORT SCONE PERTH PERTHSHIRE PH2 6PL

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 80 PERTH ROAD SCONE PERTH TAYSIDE PH2 6JL

View Document

02/06/052 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 33 LESLIE ST BLAIRGOWRIE PERTHSHIRE PH10 6AW

View Document

15/11/0415 November 2004 Resolutions

View Document

15/11/0415 November 2004

View Document

15/11/0415 November 2004 NC INC ALREADY ADJUSTED 04/06/04

View Document

15/11/0415 November 2004 £ NC 100/400 04/06/04

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

06/10/046 October 2004 COMPANY NAME CHANGED SYMINGTON GLASS LTD CERTIFICATE ISSUED ON 06/10/04

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 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