DSL CLIENT NOMINEES LIMITED

Company Documents

DateDescription
30/04/2330 April 2023 Final Gazette dissolved following liquidation

View Document

30/04/2330 April 2023 Final Gazette dissolved following liquidation

View Document

30/01/2330 January 2023 Final account prior to dissolution in CVL

View Document

28/08/1528 August 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/08/114 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/07/111 July 2011 FIRST GAZETTE

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON CLIMSON PERRY / 01/01/2010

View Document

06/10/106 October 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS BELL

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/10/0915 October 2009 Annual return made up to 28 February 2009 with full list of shareholders

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS BOYCE

View Document

11/06/0911 June 2009 AUDITOR'S RESIGNATION

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY GORDON PERRY

View Document

28/01/0928 January 2009 SECRETARY APPOINTED MR THOMAS BELL

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR DOUGLAS HUGH BOYCE

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM MCNIVEN

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW PALFREMAN

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 3RD FLOOR STERLING HOUSE 20 RENFIELD STREET GLASGOW LANARKSHIRE G2 5AP

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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