- Company Overview for DGC DEVELOPMENTS LIMITED (SC336513)
- Filing history for DGC DEVELOPMENTS LIMITED (SC336513)
- People for DGC DEVELOPMENTS LIMITED (SC336513)
- More for DGC DEVELOPMENTS LIMITED (SC336513)
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) |
---|---|---|---|
08 Nov 2012 | AP03 | Appointment of Mr David Caulfield as a secretary | |
08 Nov 2012 | TM01 | Termination of appointment of Helen Caulfield as a director | |
08 Nov 2012 | TM02 | Termination of appointment of Helen Caulfield as a secretary | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Mar 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Jan 2009 | 363a | Return made up to 22/01/09; full list of members | |
21 May 2008 | 288a | Director and secretary appointed helen munro caulfield | |
21 May 2008 | 288a | Director appointed david caulfield | |
21 May 2008 | 288a | Director appointed gary caulfield | |
07 May 2008 | 225 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 | |
07 May 2008 | 287 | Registered office changed on 07/05/2008 from 4 atlantic quay 70 york street glasgow G2 8JX | |
28 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2008 | 288b | Director resigned | |
28 Jan 2008 | 288b | Secretary resigned | |
22 Jan 2008 | NEWINC | Incorporation |