- Company Overview for DMWS 938 LIMITED (SC381989)
- Filing history for DMWS 938 LIMITED (SC381989)
- People for DMWS 938 LIMITED (SC381989)
- Insolvency for DMWS 938 LIMITED (SC381989)
- More for DMWS 938 LIMITED (SC381989)
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) |
---|---|---|---|
17 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
08 Dec 2015 | AD01 | Registered office address changed from First Floor Flat 18 Chester Street Edinburgh EH3 7RA to Fife Corporate, H5 Newark Business Park Newark Road South Glenrothes KY7 4NS on 8 December 2015 | |
08 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
13 Aug 2012 | AP03 | Appointment of Mrs Jennifer Veitch as a secretary | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
12 Jan 2011 | AP01 | Appointment of Andrew David John Veitch as a director | |
12 Jan 2011 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 12 January 2011 | |
12 Jan 2011 | TM02 | Termination of appointment of D M Company Services Limited as a secretary | |
12 Jan 2011 | TM01 | Termination of appointment of Ewan Gilchrist as a director | |
14 Jul 2010 | NEWINC | Incorporation |