DC PIPELINE AND PROCESS SOLUTIONS LTD

Company Documents

DateDescription
04/07/244 July 2024 Final Gazette dissolved following liquidation

View Document

04/07/244 July 2024 Final Gazette dissolved following liquidation

View Document

04/04/244 April 2024 Final account prior to dissolution in CVL

View Document

13/11/2313 November 2023 Registered office address changed from Office 207, 9 George Street Glasgow G2 1QQ to Opus Restructuring Llp 9 George Street Glasgow G2 1QQ on 2023-11-13

View Document

19/10/2319 October 2023 Registered office address changed from Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW to Office 207, 9 George Street Glasgow G2 1QQ on 2023-10-19

View Document

07/06/237 June 2023 Registered office address changed from 6a Westmill Haugh Lasswade Midlothian EH18 1BF to Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW on 2023-06-07

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 6 CORTLEFERRY PARK DALKEITH MIDLOTHIAN EH22 3HT SCOTLAND

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYLL MARK CURRAN / 09/09/2016

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

02/03/152 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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