- Company Overview for DC FINANCIAL SERVICES LIMITED (SC315566)
- Filing history for DC FINANCIAL SERVICES LIMITED (SC315566)
- People for DC FINANCIAL SERVICES LIMITED (SC315566)
- More for DC FINANCIAL SERVICES LIMITED (SC315566)
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) |
---|---|---|---|
26 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2012 | TM01 | Termination of appointment of David Clark as a director on 14 August 2012 | |
22 Jun 2012 | TM02 | Termination of appointment of Colette Jarvie as a secretary on 22 June 2012 | |
12 Mar 2012 | AR01 |
Annual return made up to 30 January 2012 with full list of shareholders
Statement of capital on 2012-03-12
|
|
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | AD02 | Register inspection address has been changed from 6 Scott Drive Law Carluke Lanarkshire ML8 5GE Scotland | |
19 Apr 2011 | AD01 | Registered office address changed from 6 Scott Drive Law Carluke Lanarkshire ML8 5GE Scotland on 19 April 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
16 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Mar 2010 | AD02 | Register inspection address has been changed | |
15 Mar 2010 | CH01 | Director's details changed for Mr David Clark on 15 March 2010 | |
15 Mar 2010 | AD01 | Registered office address changed from 20 Woodside Place Glasgow G3 7QF on 15 March 2010 | |
15 Mar 2010 | CH03 | Secretary's details changed for Mrs Colette Jarvie on 15 March 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 May 2009 | MA | Memorandum and Articles of Association | |
16 May 2009 | CERTNM | Company name changed your financial service LIMITED\certificate issued on 19/05/09 | |
15 May 2009 | 288a | Secretary appointed mrs colette jarvie | |
05 May 2009 | 363a | Return made up to 30/01/09; full list of members | |
05 May 2009 | 287 | Registered office changed on 05/05/2009 from 20 woodside place glasgow G3 7QF | |
05 May 2009 | 353 | Location of register of members | |
05 May 2009 | 287 | Registered office changed on 05/05/2009 from 51 / 53 kirk road wishaw ML2 7BL | |
05 May 2009 | 190 | Location of debenture register |