DOMASCO PROJECT SERVICES LIMITED

Company Documents

DateDescription
29/10/1929 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/192 August 2019 APPLICATION FOR STRIKING-OFF

View Document

25/04/1925 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

07/08/177 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/03/1614 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/04/1512 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/02/1423 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/03/133 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/04/123 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/03/116 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MURPHY / 02/10/2009

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

13/04/0713 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/10/0228 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 12 NASMYTH AVENUE BEARSDEN GLASGOW G61 4SQ

View Document

21/03/0221 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM: 12 NASMYTH AVENUE BEARSDEN GLASGOW G61 4SQ

View Document

21/02/9721 February 1997 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