- Company Overview for DMSERVICING LIMITED (SC333402)
- Filing history for DMSERVICING LIMITED (SC333402)
- People for DMSERVICING LIMITED (SC333402)
- More for DMSERVICING LIMITED (SC333402)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-21
|
|
10 Jul 2014 | AA | Micro company accounts made up to 30 November 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
16 Oct 2013 | TM01 | Termination of appointment of Tracey Millar as a director | |
16 Oct 2013 | AD01 | Registered office address changed from C/O Forge Market 1201 Duke Street Glasgow G31 5NZ Scotland on 16 October 2013 | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
07 Apr 2011 | AD01 | Registered office address changed from 11 Houston Road Bridge of Wier Renfrewshire PA11 3QR on 7 April 2011 | |
13 Dec 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Mr David John Martin on 30 December 2009 | |
20 Mar 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
23 Dec 2008 | 288a | Secretary appointed mr david john martin | |
23 Dec 2008 | 288b | Appointment terminated director john martin | |
22 Dec 2008 | 288a | Director appointed mrs tracey jane millar | |
22 Dec 2008 | 288b | Appointment terminated secretary john martin | |
07 Nov 2008 | 363a | Return made up to 05/11/08; full list of members | |
10 Dec 2007 | 288a | New director appointed |