DIRECT CABS LTD.

Company Documents

DateDescription
07/05/157 May 2015 14/03/15 NO CHANGES

View Document

01/12/141 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/03/1421 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

13/02/1413 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

17/11/1217 November 2012 DISS40 (DISS40(SOAD))

View Document

16/11/1216 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 FIRST GAZETTE

View Document

16/11/1216 November 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DISS REQUEST WITHDRAWN

View Document

06/07/126 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1221 June 2012 APPLICATION FOR STRIKING-OFF

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GILFILLAN

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 14/03/10 NO CHANGES

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR GARY AMOS

View Document

07/04/097 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED GARY FYFE AMOS

View Document

11/08/0811 August 2008 DIRECTOR RESIGNED GEORGE JAMIESON

View Document

26/06/0826 June 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 NC INC ALREADY ADJUSTED 14/03/07

View Document

12/06/0812 June 2008 GBP NC 99/1000000 14/03/2007

View Document

12/06/0812 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/0817 March 2008 DIRECTOR'S PARTICULARS PAUL GILFILLAN

View Document

11/12/0711 December 2007 PARTIC OF MORT/CHARGE *****

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 2A BANKHEAD MEDWAY EDINBURGH EH11 4BY

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 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