DSA EDUCATION CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/09/1419 September 2014 | Annual return made up to 6 September 2014 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/09/1315 September 2013 | Annual return made up to 6 September 2013 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/09/1212 September 2012 | Annual return made up to 6 September 2012 with full list of shareholders |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/09/118 September 2011 | Annual return made up to 6 September 2011 with full list of shareholders |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/10/1016 October 2010 | REGISTERED OFFICE CHANGED ON 16/10/2010 FROM 1 HILLVIEW CRESCENT UDDINGSTON GLASGOW G71 6OW |
16/10/1016 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVENSON ALEXANDER / 06/09/2010 |
16/10/1016 October 2010 | Annual return made up to 6 September 2010 with full list of shareholders |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/09/0918 September 2009 | RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/09/0816 September 2008 | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/10/0716 October 2007 | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS;SECRETARY RESIGNED |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/07/075 July 2007 | NEW SECRETARY APPOINTED |
14/12/0614 December 2006 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 |
09/10/069 October 2006 | NEW DIRECTOR APPOINTED |
09/10/069 October 2006 | REGISTERED OFFICE CHANGED ON 09/10/06 FROM: ST. STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL |
09/10/069 October 2006 | DIRECTOR RESIGNED |
25/09/0625 September 2006 | COMPANY NAME CHANGED MACNEWCO ONE HUNDRED AND EIGHTY EIGHT LIMITED CERTIFICATE ISSUED ON 25/09/06; RESOLUTION PASSED ON 21/09/06 |
06/09/066 September 2006 | 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