DM CONTRACTS SCOTLAND LIMITED

Company Documents

DateDescription
15/02/1315 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1331 January 2013 APPLICATION FOR STRIKING-OFF

View Document

11/12/1211 December 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MUIR / 22/09/2011

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/05/113 May 2011 Annual return made up to 22 September 2010 with full list of shareholders

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, SECRETARY WHITELAW WELLS

View Document

09/11/099 November 2009 CORPORATE SECRETARY APPOINTED WHITELAW WELLS

View Document

09/11/099 November 2009 DIRECTOR APPOINTED DOUGLAS MUIR

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 12 ANTONINE ROAD, BEARSDEN, GLASGOW LANARKSHIRE G61 4DP

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

22/09/0922 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

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