DMC SYSTEM BUILD LIMITED

Company Documents

DateDescription
07/07/127 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/06/1215 June 2012 FIRST GAZETTE

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

18/03/1118 March 2011 FIRST GAZETTE

View Document

10/11/1010 November 2010 ORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR:LIQ. CASE NO.1:IP NO.00008208

View Document

09/09/109 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.00008208

View Document

16/08/1016 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MACKIE STEELE TALBOT / 01/10/2009

View Document

06/04/106 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

17/03/0917 March 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