- Company Overview for DAVIS TECHNICAL SERVICES LIMITED (SC473402)
- Filing history for DAVIS TECHNICAL SERVICES LIMITED (SC473402)
- People for DAVIS TECHNICAL SERVICES LIMITED (SC473402)
- Insolvency for DAVIS TECHNICAL SERVICES LIMITED (SC473402)
- More for DAVIS TECHNICAL SERVICES LIMITED (SC473402)
| 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) |
|---|---|---|---|
| 12 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
| 12 Jan 2021 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
| 21 Dec 2018 | AD01 | Registered office address changed from Ceol Na Mara Balmedie Aberdeen Aberdeenshire AB23 8YB Scotland to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 21 December 2018 | |
| 21 Dec 2018 | CO4.2(Scot) | Court order notice of winding up | |
| 21 Dec 2018 | 4.2(Scot) | Notice of winding up order | |
| 13 Sep 2017 | AP01 | Appointment of Mr John Ranoyl Davis as a director on 11 September 2017 | |
| 12 Sep 2017 | TM01 | Termination of appointment of Mary Ellen Davis as a director on 11 September 2017 | |
| 16 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 24 Aug 2016 | AP01 | Appointment of Mrs Mary Ellen Davis as a director on 1 May 2016 | |
| 24 Aug 2016 | TM01 | Termination of appointment of John Ranoyl Davis as a director on 28 April 2016 | |
| 11 May 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 10 Jun 2015 | TM02 | Termination of appointment of Ct Secretaries Ltd. as a secretary on 10 June 2015 | |
| 21 May 2014 | CH01 | Director's details changed for Mr Randy Davis on 21 May 2014 | |
| 08 Apr 2014 | CERTNM |
Company name changed well examination LIMITED\certificate issued on 08/04/14
|
|
| 25 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-25
|