DSP DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/02/1322 February 2013 STRUCK OFF AND DISSOLVED

View Document

02/11/122 November 2012 FIRST GAZETTE

View Document

06/01/126 January 2012 Annual return made up to 2 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM CRICHTON HOUSE 4 CRICHTONS CLOSE CANONGATE EDINBURGH LOTHIAN EH8 8DT

View Document

23/12/1023 December 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/01/1018 January 2010 Annual return made up to 2 October 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS STUART DALGETTY SPRATT / 01/10/2009

View Document

21/12/0921 December 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/03/095 March 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 SECRETARY'S PARTICULARS CATRIONA STEWART

View Document

04/03/094 March 2009 DIRECTOR'S PARTICULARS FRANCIS SPRATT

View Document

08/11/078 November 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 126 CANONGATE EDINBURGH LOTHIAN EH8 8DD

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 116 CANONGATE EDINBURGH EH8 8DD

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/10/03

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 7 BAKEHOUSE CLOSE CANONGATE EDINBURGH EH8 8DD

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/02/0311 February 2003 PARTIC OF MORT/CHARGE *****

View Document

16/10/0216 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 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