Dfc Oilfield Supplies Ltd was registered on 18 August 2005, it's status is listed as "Active". The companies directors are listed as Foster, Dean, Stewart, James at Companies House. We do not know the number of employees at Dfc Oilfield Supplies Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTER, Dean | 16 November 2005 | - | 1 |
STEWART, James | 16 November 2005 | 21 May 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 05 September 2018 | |
AA - Annual Accounts | 07 February 2018 | |
CH01 - Change of particulars for director | 29 January 2018 | |
CH01 - Change of particulars for director | 29 January 2018 | |
PSC09 - N/A | 24 January 2018 | |
PSC01 - N/A | 24 January 2018 | |
CS01 - N/A | 15 September 2017 | |
AA - Annual Accounts | 04 November 2016 | |
CS01 - N/A | 01 September 2016 | |
CS01 - N/A | 01 September 2016 | |
RESOLUTIONS - N/A | 04 April 2016 | |
AD01 - Change of registered office address | 01 April 2016 | |
AP04 - Appointment of corporate secretary | 01 April 2016 | |
TM02 - Termination of appointment of secretary | 18 March 2016 | |
AA - Annual Accounts | 11 September 2015 | |
AR01 - Annual Return | 20 August 2015 | |
AR01 - Annual Return | 19 August 2014 | |
AA - Annual Accounts | 12 June 2014 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 19 August 2013 | |
SH06 - Notice of cancellation of shares | 05 June 2013 | |
SH03 - Return of purchase of own shares | 05 June 2013 | |
RESOLUTIONS - N/A | 23 May 2013 | |
TM01 - Termination of appointment of director | 23 May 2013 | |
CH01 - Change of particulars for director | 07 May 2013 | |
AA - Annual Accounts | 09 November 2012 | |
AR01 - Annual Return | 20 August 2012 | |
CH01 - Change of particulars for director | 10 April 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 10 December 2011 | |
AA - Annual Accounts | 25 August 2011 | |
AR01 - Annual Return | 18 August 2011 | |
AR01 - Annual Return | 18 August 2010 | |
AA - Annual Accounts | 07 July 2010 | |
363a - Annual Return | 18 August 2009 | |
AA - Annual Accounts | 16 June 2009 | |
363a - Annual Return | 19 August 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 17 August 2007 | |
AA - Annual Accounts | 08 June 2007 | |
225 - Change of Accounting Reference Date | 29 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 2006 | |
363a - Annual Return | 23 August 2006 | |
410(Scot) - N/A | 24 February 2006 | |
288b - Notice of resignation of directors or secretaries | 01 December 2005 | |
288a - Notice of appointment of directors or secretaries | 28 November 2005 | |
288a - Notice of appointment of directors or secretaries | 28 November 2005 | |
NEWINC - New incorporation documents | 18 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 02 December 2011 | Outstanding |
N/A |
Bond & floating charge | 15 February 2006 | Outstanding |
N/A |