DMCK DESIGN LTD

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

23/10/2123 October 2021 Compulsory strike-off action has been discontinued

View Document

23/10/2123 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Previous accounting period shortened from 2021-08-31 to 2021-07-31

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-07-31

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Director's details changed for Mr Stephen Mckinnon on 2021-07-12

View Document

22/07/2122 July 2021 Director's details changed for Mrs Deborah Mckinnon on 2021-07-12

View Document

14/07/2114 July 2021 Registered office address changed from 47 Loganswell Road Thornliebank Glasgow Lanarkshire G46 8AY Scotland to Millbrae House Rosneath Helensburgh G84 0QR on 2021-07-14

View Document

04/08/204 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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