DSS AUTOMATIC DOORS LTD.

Company Documents

DateDescription
16/05/1416 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1424 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1417 January 2014 FIRST GAZETTE

View Document

09/01/149 January 2014 APPLICATION FOR STRIKING-OFF

View Document

18/09/1318 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

03/01/133 January 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

24/10/1224 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN WILLIAM WALKER / 19/10/2012

View Document

19/10/1219 October 2012 CORPORATE SECRETARY APPOINTED CLARKS NOMINEES LIMITED

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR QUENTIN WILLIAM WALKER

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR ANDREA MARCELLAN

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY NADA GRAHAM

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

25/10/1125 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES GRAHAM / 18/06/2010

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

10/09/0910 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM
UNIT 19 HOWARD COURT
NERSTON INDUSTRIAL ESTATE
EAST KILBRIDE
G74 4QZ

View Document

17/09/0817 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM / 20/02/2008

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

15/11/0715 November 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 28/02/08

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 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