DSF REFRACTORIES & MINERALS LIMITED
Company number SC144005
- Company Overview for DSF REFRACTORIES & MINERALS LIMITED (SC144005)
- Filing history for DSF REFRACTORIES & MINERALS LIMITED (SC144005)
- People for DSF REFRACTORIES & MINERALS LIMITED (SC144005)
- Charges for DSF REFRACTORIES & MINERALS LIMITED (SC144005)
- More for DSF REFRACTORIES & MINERALS LIMITED (SC144005)
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) |
---|---|---|---|
10 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
20 Feb 2018 | AA | Full accounts made up to 31 May 2017 | |
04 Jan 2018 | MR01 | Registration of charge SC1440050015, created on 22 December 2017 | |
16 Nov 2017 | CH01 | Director's details changed for Mr Geoffrey Malcolm Bell on 6 April 2016 | |
08 Aug 2017 | AP01 | Appointment of Christopher James Windle as a director on 18 July 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
02 Feb 2017 | AA | Full accounts made up to 31 May 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
09 Nov 2015 | AA | Full accounts made up to 31 May 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
17 Feb 2015 | AA | Full accounts made up to 31 May 2014 | |
15 Aug 2014 | MR01 | Registration of charge SC1440050013, created on 1 August 2014 | |
15 Aug 2014 | MR01 | Registration of charge SC1440050014, created on 1 August 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
05 Nov 2013 | AA | Full accounts made up to 31 May 2013 | |
05 Aug 2013 | CH04 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 | |
07 Jun 2013 | AUD | Auditor's resignation | |
07 May 2013 | AUD | Auditor's resignation | |
22 Apr 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
17 Jan 2013 | AA | Full accounts made up to 31 May 2012 | |
04 Dec 2012 | CH04 | Secretary's details changed for Burness Llp on 30 November 2012 | |
09 May 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 | |
09 May 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 | |
27 Apr 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
27 Apr 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 |