DIGITAL TECHNICAL SERVICES LTD.

Company Documents

DateDescription
03/07/153 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1519 June 2015 APPLICATION FOR STRIKING-OFF

View Document

17/03/1517 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

05/05/145 May 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

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

View Accounts

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

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

View Accounts

13/02/1313 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

13/03/1213 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

01/04/111 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

29/06/1029 June 2010 DISS40 (DISS40(SOAD))

View Document

28/06/1028 June 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

11/06/1011 June 2010 FIRST GAZETTE

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM UNIT E1 PORT DUNDAS BUSINESS PARK 100 BURRON STREET GLASGOW G4 9ZG

View Document

28/02/0928 February 2009 REGISTERED OFFICE CHANGED ON 28/02/09 FROM: 49 BURNCROOKS AVENUE BEARSDEN GLASGOW G61 4NL

View Document

28/02/0928 February 2009 DIRECTOR APPOINTED DAVID O'BRIEN

View Document

17/02/0917 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0917 February 2009 DIRECTOR RESIGNED STEPHEN GEORGE MABBOTT

View Document

17/02/0917 February 2009 SECRETARY RESIGNED BRIAN REID LTD.

View Document

10/02/0910 February 2009 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