W R DECK SERVICES LTD.
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
04/04/144 April 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
13/12/1313 December 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
03/12/133 December 2013 | APPLICATION FOR STRIKING-OFF |
11/11/1311 November 2013 | 30/09/13 TOTAL EXEMPTION FULL |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
01/07/131 July 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
19/06/1219 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
10/05/1210 May 2012 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 13 BOYNE STREET WHITEHILLS BANFF AB45 2ND |
10/05/1210 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / JUNE REID / 10/05/2012 |
10/05/1210 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER REID / 10/05/2012 |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
28/06/1128 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER REID / 05/06/2010 |
16/06/1016 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
22/06/0722 June 2007 | RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
20/07/0620 July 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
15/07/0515 July 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
13/12/0413 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
21/06/0321 June 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | NEW SECRETARY APPOINTED |
13/12/0213 December 2002 | NEW DIRECTOR APPOINTED |
13/12/0213 December 2002 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03 |
09/12/029 December 2002 | SECRETARY RESIGNED |
09/12/029 December 2002 | DIRECTOR RESIGNED |
04/12/024 December 2002 | Resolutions |
04/12/024 December 2002 | |
04/12/024 December 2002 | REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 30 GEORGE SQUARE GLASGOW G2 1EG |
04/12/024 December 2002 | |
04/12/024 December 2002 | NC INC ALREADY ADJUSTED 26/11/02 |
04/12/024 December 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/12/024 December 2002 | Resolutions |
03/12/023 December 2002 | COMPANY NAME CHANGED COCO SHELL 161 LIMITED CERTIFICATE ISSUED ON 03/12/02 |
05/06/025 June 2002 | 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