DL TECHNICAL SERVICES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
13/06/1713 June 2017 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
28/03/1728 March 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
20/03/1720 March 2017 | APPLICATION FOR STRIKING-OFF |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
16/02/1616 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/04/1428 April 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/11/1328 November 2013 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 6 STONEYWOOD PARK STONEYWOOD DENNY STIRLINGSHIRE FK6 5HS SCOTLAND |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
14/02/1314 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
30/11/1230 November 2012 | 29/02/12 TOTAL EXEMPTION FULL |
26/04/1226 April 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
26/04/1226 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAMION LEITCH / 26/04/2012 |
26/04/1226 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE WILLIAMS / 26/04/2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/06/1121 June 2011 | DISS40 (DISS40(SOAD)) |
20/06/1120 June 2011 | REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 3 GLENVIEW, FANKERTON DENNY STIRLINGSHIRE FK6 5HY |
20/06/1120 June 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
10/06/1110 June 2011 | FIRST GAZETTE |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAMION LEITCH / 15/02/2010 |
15/02/1015 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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