DCG GLOBAL SOLUTIONS LIMITED

SC275896
IAIS LEVEL ONE 211 DUMBARTON ROAD GLASGOW G11 6AA

Documents

Documents
Date Category Description Pages
28 Aug 2018 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
31 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Mar 2018 accounts Annual Accounts 7 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 accounts Annual Accounts 7 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Aug 2016 accounts Annual Accounts 7 Buy now
30 Nov 2015 annual-return Annual Return 3 Buy now
12 Aug 2015 accounts Annual Accounts 7 Buy now
01 Jun 2015 officers Change of particulars for director (Professor Anne Judith Payne) 2 Buy now
01 Jun 2015 officers Change of particulars for director (Professor David Cameron Galloway Clark) 2 Buy now
15 Dec 2014 annual-return Annual Return 3 Buy now
23 Jul 2014 accounts Annual Accounts 6 Buy now
10 Dec 2013 annual-return Annual Return 3 Buy now
23 Aug 2013 accounts Annual Accounts 11 Buy now
06 Dec 2012 annual-return Annual Return 3 Buy now
06 Dec 2012 officers Change of particulars for director (Professor David Cameron Galloway Clark) 2 Buy now
28 Aug 2012 accounts Annual Accounts 6 Buy now
23 Nov 2011 annual-return Annual Return 3 Buy now
26 Aug 2011 accounts Annual Accounts 6 Buy now
13 Dec 2010 annual-return Annual Return 3 Buy now
04 Nov 2010 accounts Amended Accounts 5 Buy now
24 Jun 2010 accounts Annual Accounts 5 Buy now
17 May 2010 officers Change of particulars for director (Anne Judith Payne) 1 Buy now
17 May 2010 officers Change of particulars for director (David Cameron Galloway Clark) 1 Buy now
14 May 2010 officers Termination of appointment of secretary (Independent Registrars Limited) 1 Buy now
16 Nov 2009 annual-return Annual Return 5 Buy now
17 Sep 2009 accounts Amended Accounts 5 Buy now
21 Aug 2009 accounts Annual Accounts 5 Buy now
10 Dec 2008 address Registered office changed on 10/12/2008 from 95 dowanhill street glasgow G12 9EQ 1 Buy now
10 Dec 2008 officers Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 1 Buy now
18 Nov 2008 annual-return Return made up to 11/11/08; full list of members 4 Buy now
18 Nov 2008 officers Director's change of particulars / anne payne / 01/10/2008 1 Buy now
23 Jul 2008 accounts Annual Accounts 5 Buy now
22 Nov 2007 annual-return Return made up to 11/11/07; full list of members 2 Buy now
17 Aug 2007 accounts Annual Accounts 6 Buy now
25 Apr 2007 officers Secretary resigned 1 Buy now
25 Apr 2007 officers New secretary appointed 1 Buy now
25 Apr 2007 address Registered office changed on 25/04/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW 1 Buy now
23 Nov 2006 annual-return Return made up to 11/11/06; full list of members 3 Buy now
23 Nov 2006 officers Director's particulars changed 1 Buy now
23 Nov 2006 officers Director's particulars changed 1 Buy now
14 Jul 2006 officers New director appointed 2 Buy now
14 Jul 2006 capital Ad 25/06/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
07 Jun 2006 capital Nc inc already adjusted 01/06/06 1 Buy now
07 Jun 2006 resolution Resolution 1 Buy now
21 Apr 2006 accounts Annual Accounts 5 Buy now
11 Nov 2005 annual-return Return made up to 11/11/05; full list of members 2 Buy now
31 Oct 2005 resolution Resolution 1 Buy now
30 Dec 2004 officers Director's particulars changed 1 Buy now
11 Nov 2004 incorporation Incorporation Company 18 Buy now