DE-CENTRALISED WELDING SOLUTIONS LTD.

Company Documents

DateDescription
22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN MAGILCCO / 28/08/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 8 CADENHEAD PLACE ABERDEEN ABERDEENSHIRE AB25 3AH SCOTLAND

View Document

13/09/1013 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MCKNIGHT

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/11/0923 November 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM VICTORIA HOUSE 13 VICTORIA STREET ABERDEEN AB10 1XB

View Document

03/11/093 November 2009 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY LINDA MCKNIGHT

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR LINDA MCKNIGHT

View Document

16/04/0816 April 2008 SECRETARY APPOINTED JOHN MAGILCCO

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED JOHN MAGILOCCO

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 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