DMCK DESIGN LTD
Company Documents
| Date | Description |
|---|---|
| 13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
| 13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-08-03 with no updates |
| 14/12/2114 December 2021 | Confirmation statement made on 2021-08-03 with no updates |
| 23/10/2123 October 2021 | Compulsory strike-off action has been discontinued |
| 23/10/2123 October 2021 | Compulsory strike-off action has been discontinued |
| 22/10/2122 October 2021 | Previous accounting period shortened from 2021-08-31 to 2021-07-31 |
| 22/10/2122 October 2021 | Micro company accounts made up to 2021-07-31 |
| 19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
| 19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 22/07/2122 July 2021 | Director's details changed for Mr Stephen Mckinnon on 2021-07-12 |
| 22/07/2122 July 2021 | Director's details changed for Mrs Deborah Mckinnon on 2021-07-12 |
| 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 |
| 04/08/204 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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