D C CABS LIMITED

Company Documents

DateDescription
12/12/1112 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/09/1112 September 2011 ORDER OF COURT - EARLY DISSOLUTION:LIQ. CASE NO.1

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 3 FERRIER TERRACE ELGIN MORAY IV30 4JU

View Document

04/03/114 March 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

04/03/114 March 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY NORMAN MCKAY

View Document

23/03/1023 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 SECRETARY APPOINTED NORMAN JOHN MCKAY

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/08 FROM: PARK HOUSE CENTRE SOUTH STREET ELGIN MORAY IV30 1JB

View Document

01/08/081 August 2008 SECRETARY RESIGNED CATHEL FRASER

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

08/05/078 May 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