DUMFRIES AND GALLOWAY DIRECT PAYMENTS SUPPORT SERVICE PARTNERSHIP

Company Documents

DateDescription
07/12/117 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/09/117 September 2011 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

01/06/101 June 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH CRICHTON / 10/12/2009

View Document

23/02/1023 February 2010 10/12/09 NO MEMBER LIST

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARLENE CROALL / 10/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LAW / 10/12/2009

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 ANNUAL RETURN MADE UP TO 10/12/08

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/08 FROM: 166 SAINT MICHAEL STREET DUMFRIES DG1 2PR

View Document

23/07/0823 July 2008 ANNUAL RETURN MADE UP TO 10/12/07; REGISTERED OFFICE CHANGED ON 23/07/08

View Document

12/06/0812 June 2008 DIRECTOR AND SECRETARY RESIGNED WILLIAM GRIEVE

View Document

12/06/0812 June 2008 SECRETARY APPOINTED JACQUELINE LAW

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED RUTH CRICHTON

View Document

27/05/0827 May 2008 DIRECTOR RESIGNED ISABELLA ROLLINS

View Document

27/05/0827 May 2008 DIRECTOR RESIGNED RUTH CRICHTON

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: 166 SAINT MICHAEL STREET DUMFRIES DUMFRIES & GALLOWAYDG1 2PR

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 ANNUAL RETURN MADE UP TO 10/12/06

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 ANNUAL RETURN MADE UP TO 10/12/05

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

18/01/0518 January 2005 ANNUAL RETURN MADE UP TO 10/12/04

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 1 CROFT ROAD BANKEND DUMFRIES DG1 4RW

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

10/12/0310 December 2003 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