DDL SOLUTIONS LIMITED

Company Documents

DateDescription
15/11/1315 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1325 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/02/138 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1229 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1223 June 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/03/1110 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/01/1128 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1119 January 2011 APPLICATION FOR STRIKING-OFF

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/08/103 August 2010 DISS40 (DISS40(SOAD))

View Document

02/08/102 August 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

29/05/1029 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/05/1014 May 2010 FIRST GAZETTE

View Document

17/06/0917 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

23/05/0423 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM:
55/1 TRAFALGAR LANE
EDINBURGH
MIDLOTHIAN EH6 4DQ

View Document

11/07/0211 July 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

09/05/999 May 1999 REGISTERED OFFICE CHANGED ON 09/05/99 FROM:
6 ALBANY STREET
EDINBURGH
MIDLOTHIAN EH1 3QB

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00

View Document

07/05/997 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

03/05/993 May 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information