D.C.C. PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/11/1220 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/08/1220 August 2012 ORDER OF COURT - EARLY DISSOLUTION

View Document

03/08/103 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM
27 INGRAM STREET
GLASGOW
G1 1HA

View Document

03/03/103 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC BALL / 30/01/2010

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM
145 ST. VINCENT STREET
GLASGOW
G2 5JF

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY DOUGLAS COOK

View Document

12/10/0912 October 2009 PREVEXT FROM 31/01/2009 TO 31/07/2009

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE COOK

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED ERIC BALL

View Document

08/05/098 May 2009 RETURN MADE UP TO 30/01/09; NO CHANGE OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS COOK

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED CATHERINE COOK

View Document

27/01/0927 January 2009 RETURN MADE UP TO 30/01/08; NO CHANGE OF MEMBERS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY LAURENCE REILLY

View Document

23/12/0823 December 2008 SECRETARY APPOINTED DOUGLAS STEWART COOK

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM
C/O MCLAY MCALISTER & MCGIBBON LLP
145 ST. VINCENT STREET
1ST FLOOR
GLASGOW
STRATHCLYDE
G2 5JF

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM
53 BOTHWELL STREET
GLASGOW
G2 6TS

View Document

02/05/072 May 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM:
53 BOTHWELL STREET
GLASGOW
SCOTLAND G2 6TS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 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