DC INTERACT LIMITED



Company Documents

DateDescription
07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING

View Document

05/11/125 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

24/08/1224 August 2012 SECRETARY APPOINTED MISS SUSANNA EWING

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY PETER HARRIS

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR ASHLEY GRAHAM MARTIN

View Document

15/02/1215 February 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/02/1110 February 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY PETER HARRIS

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SCOTT / 22/10/2010

View Document

26/05/1026 May 2010 SECRETARY APPOINTED MR PETER HARRIS

View Document

26/05/1026 May 2010 SECRETARY APPOINTED MR PETER HARRIS

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR PETER JONATHAN HARRIS

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN DAY

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY IAN DAY

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY IAN DAY

View Document

29/01/1029 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

28/01/1028 January 2010 AUDITOR'S RESIGNATION

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/08 FROM: 93 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 3ES

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 DEC MORT/CHARGE *****

View Document

22/06/0722 June 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 DEC MORT/CHARGE *****

View Document

31/01/0731 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

27/11/0627 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 25 SILVERMILL COURT HENDERSON PLACE LANE EDINBURGH EH3 5DG

View Document

31/01/0631 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 21 SILVERMILLS COURT HENDERSON PLACE LANE EDINBURGH EH3 5DG

View Document

13/06/0513 June 2005 ARTICLES OF ASSOCIATION

View Document

03/06/053 June 2005 COMPANY NAME CHANGED DOWCARTER LIMITED CERTIFICATE ISSUED ON 03/06/05; RESOLUTION PASSED ON 03/06/05

View Document

31/01/0531 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document



12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

11/12/0311 December 2003 PARTIC OF MORT/CHARGE *****

View Document

05/12/035 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 � IC 145/144 01/05/03 � SR [email protected]=1

View Document

14/07/0314 July 2003 PARTIC OF MORT/CHARGE *****

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/11/0214 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/024 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 � IC 149/124 20/09/02 � SR [email protected]=25

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

03/11/013 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 COMPANY NAME CHANGED DOW CARTER LIMITED CERTIFICATE ISSUED ON 20/03/01; RESOLUTION PASSED ON 12/03/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/01/0115 January 2001 S-DIV 10/01/01

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0115 January 2001 ALTER ARTICLES 12/12/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 COMPANY NAME CHANGED SCV LIMITED CERTIFICATE ISSUED ON 04/04/00; RESOLUTION PASSED ON 28/03/00

View Document

30/03/0030 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0030 March 2000 ADOPTARTICLES28/03/00

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/002 March 2000 ADOPTARTICLES24/02/00

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

29/11/9929 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/992 April 1999 ADOPT MEM AND ARTS 22/03/99

View Document

02/04/992 April 1999 SUBDIVIDE REDESIGNATE 22/03/99

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: G OFFICE CHANGED 26/01/99 UNIT 26 DUMBRYDEN ROAD EDINBURGH EH14 2AB

View Document

03/11/983 November 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/01/00

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 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