- Company Overview for DC PUBLISHING LIMITED (SC331286)
- Filing history for DC PUBLISHING LIMITED (SC331286)
- People for DC PUBLISHING LIMITED (SC331286)
- Charges for DC PUBLISHING LIMITED (SC331286)
- More for DC PUBLISHING LIMITED (SC331286)
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) |
---|---|---|---|
16 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jan 2014 | TM02 | Termination of appointment of Karen Gallacher as a secretary | |
04 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jul 2013 | TM01 | Termination of appointment of Rachel Smith as a director | |
11 Apr 2013 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
02 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Aug 2012 | AD01 | Registered office address changed from 135-143 Bath Street Glasgow G2 2SX on 23 August 2012 | |
14 Oct 2011 | AP01 | Appointment of Rachel Claire Smith as a director | |
30 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
18 Aug 2011 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
18 Aug 2011 | CH01 | Director's details changed for Denise Alice Connelly on 21 September 2010 | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
24 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 May 2009 | 225 | Accounting reference date extended from 30/09/2008 to 31/12/2008 | |
07 Oct 2008 | 363a | Return made up to 21/09/08; full list of members | |
09 May 2008 | 288a | Secretary appointed karen gallacher | |
09 May 2008 | 288b | Appointment terminated secretary rose connelly | |
09 May 2008 | 287 | Registered office changed on 09/05/2008 from 2-6 kelvin road lenziemill industrial estate cumbernauld north lanarkshire G67 2BA | |
21 Sep 2007 | NEWINC | Incorporation |