Advanced company searchLink opens in new window

DC BIOSCIENCES LIMITED

Company number SC303525

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2009 288b Appointment terminated director howard marriage
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
29 Nov 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
11 Jun 2008 363a Return made up to 07/06/08; full list of members
08 Feb 2008 288a New director appointed
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
20 Nov 2007 288a New director appointed
02 Aug 2007 363a Return made up to 07/06/07; full list of members
13 Apr 2007 288a New director appointed
30 Mar 2007 88(2)R Ad 29/03/07--------- £ si 3700@.01=37 £ ic 111/148
30 Mar 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Mar 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Mar 2007 225 Accounting reference date shortened from 31/07/07 to 31/03/07
09 Feb 2007 288a New secretary appointed
09 Feb 2007 288b Secretary resigned
09 Feb 2007 287 Registered office changed on 09/02/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
24 Jan 2007 288b Director resigned
17 Jan 2007 88(2)R Ad 21/11/06--------- £ si 11@1=11 £ ic 100/111
15 Nov 2006 288a New director appointed
14 Sep 2006 288a New director appointed
14 Sep 2006 288a New director appointed
01 Aug 2006 88(2)R Ad 31/07/06--------- £ si 99@1=99 £ ic 1/100
01 Aug 2006 225 Accounting reference date extended from 30/06/07 to 31/07/07
01 Aug 2006 CERTNM Company name changed dunwilco (1342) LIMITED\certificate issued on 01/08/06