DCS FFS LIMITED

Company Documents

DateDescription
21/08/1321 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/05/1321 May 2013 NOTICE OF FINAL MEETING OF CREDITORS

View Document

28/03/1128 March 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.2

View Document

28/03/1128 March 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008556,PR002907

View Document

28/03/1128 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/03/2011:LIQ. CASE NO.1

View Document

28/03/1128 March 2011 NOTICE OF COURT ORDER ENDING ADMINISTRATION:LIQ. CASE NO.1

View Document

28/03/1128 March 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.2

View Document

07/10/107 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2010:LIQ. CASE NO.1

View Document

07/05/107 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2010:LIQ. CASE NO.1

View Document

27/04/1027 April 2010 NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A:LIQ. CASE NO.1

View Document

26/03/1026 March 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

29/10/0929 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2009:LIQ. CASE NO.1

View Document

20/05/0920 May 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/05/0913 May 2009 DIRECTOR RESIGNED THOMAS PROCTOR

View Document

13/05/0913 May 2009 DIRECTOR RESIGNED WILLIAM SNEDDON

View Document

06/05/096 May 2009 COMPANY NAME CHANGED DCS (FIRST FOR SERVICE) GROUP LIMITED CERTIFICATE ISSUED ON 06/05/09; RESOLUTION PASSED ON 06/05/09

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: 2 WATT ROAD HILLINGTON INDUSTRIAL ES GLASGOW LANARKSHIRE G52 4RR

View Document

15/04/0915 April 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B(Scot)/2.13B(Scot):LIQ. CASE NO.1

View Document

25/03/0925 March 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.PR002907,00008556

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR'S PARTICULARS ISABELL KIBWOTI

View Document

04/03/084 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

04/03/084 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

06/09/036 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 PARTIC OF MORT/CHARGE *****

View Document

12/05/0112 May 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

02/04/012 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 6 SEAFORTH ROAD SOUTH HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4SN

View Document

22/11/0022 November 2000 AUDITOR'S RESIGNATION

View Document

28/09/0028 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 COMPANY NAME CHANGED DCS (TECHNICAL SERVICES) LIMITED CERTIFICATE ISSUED ON 22/10/98; RESOLUTION PASSED ON 07/10/98

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 PARTIC OF MORT/CHARGE *****

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: 23 MOSS ROAD GOVAN GLASGOW G51 4JT

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/02/9621 February 1996 NEW SECRETARY APPOINTED

View Document

21/02/9621 February 1996 SECRETARY RESIGNED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/01/9523 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 PARTIC OF MORT/CHARGE *****

View Document

20/04/9420 April 1994 � NC 10000/100000 14/04/94

View Document

20/04/9420 April 1994 CAPITALISE SHARES 14/04/94

View Document

20/04/9420 April 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/04/94

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

07/04/947 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/947 April 1994 REGISTERED OFFICE CHANGED ON 07/04/94 FROM: G OFFICE CHANGED 07/04/94 CROSSHILL HOUSE BANKHEAD ROAD RUTHERGLEN GLASGOW G73 2BQ

View Document

07/04/947 April 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

16/03/9416 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/06/9330 June 1993 COMPANY NAME CHANGED DCS TECHNICAL SERVICES (NORTH EA ST) LIMITED CERTIFICATE ISSUED ON 01/07/93

View Document

30/06/9330 June 1993 COMPANY CERTNM CERTIFICATE ISSUED ON 30/06/93

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 S386 DISP APP AUDS 13/10/92

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/03/922 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 DEC MORT/CHARGE 1160

View Document

12/12/9112 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED

View Document

12/09/9112 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/12/9028 December 1990 PARTIC OF MORT/CHARGE 14669

View Document

27/09/9027 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9027 September 1990 ALTER MEM AND ARTS 11/09/90

View Document

29/06/9029 June 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 REGISTERED OFFICE CHANGED ON 24/01/90 FROM: G OFFICE CHANGED 24/01/90 CROSSHILL HOUSE BANKHED ROAD RUTHERGLEN GLASGOW G73 2BQ

View Document

24/01/9024 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9024 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/9012 January 1990 ALTER MEM AND ARTS 28/12/89

View Document

09/01/909 January 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 09/01/90

View Document

09/01/909 January 1990 COMPANY NAME CHANGED MAXSTEP LIMITED CERTIFICATE ISSUED ON 10/01/90

View Document

05/01/905 January 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/12/89

View Document

05/01/905 January 1990 NC INC ALREADY ADJUSTED 28/12/89

View Document

21/09/8921 September 1989 CERTIFICATE OF INCORPORATION

View Document

21/09/8921 September 1989 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