DESIGN TO FABRICATION SERVICES LTD.

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

23/06/2323 June 2023 Application to strike the company off the register

View Document

28/03/2328 March 2023 Notification of Benjamin Joel West as a person with significant control on 2018-09-07

View Document

25/03/2325 March 2023 Resolutions

View Document

24/03/2324 March 2023 Administrative restoration application

View Document

24/03/2324 March 2023 Withdrawal of a person with significant control statement on 2023-03-24

View Document

24/03/2324 March 2023 Confirmation statement made on 2022-09-06 with no updates

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 Registration of charge SC6075430001, created on 2021-10-15

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/04/2121 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 APPOINTMENT TERMINATED, DIRECTOR LIENE BIRKA

View Document

03/10/203 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/01/1925 January 2019 DIRECTOR APPOINTED MISS LIENE BIRKA

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 98-1 98-1 SLATEFORD ROAD EDINBURGH EH14 1NP UNITED KINGDOM

View Document

07/09/187 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information