Dlc Solicitors Ltd was registered on 15 January 2007. Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are Smith, Mark John, Wilson, Kathleen, Rees, Beverley Ann, Hussain, Sabir, Rees, Stephen John, Stanley, Russell Gordon.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Mark John | 04 November 2013 | - | 1 |
WILSON, Kathleen | 04 November 2013 | - | 1 |
HUSSAIN, Sabir | 01 December 2012 | 31 January 2013 | 1 |
REES, Stephen John | 15 January 2007 | 04 November 2013 | 1 |
STANLEY, Russell Gordon | 01 May 2013 | 31 May 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REES, Beverley Ann | 15 January 2007 | 04 November 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 August 2020 | |
LIQ14 - N/A | 07 May 2020 | |
LIQ03 - N/A | 23 October 2019 | |
LIQ03 - N/A | 23 October 2018 | |
AD01 - Change of registered office address | 01 December 2017 | |
LIQ03 - N/A | 22 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 11 October 2016 | |
F10.2 - N/A | 08 October 2015 | |
RESOLUTIONS - N/A | 28 August 2015 | |
4.20 - N/A | 28 August 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 August 2015 | |
AD01 - Change of registered office address | 11 August 2015 | |
DISS16(SOAS) - N/A | 19 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 June 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 26 March 2014 | |
AD01 - Change of registered office address | 26 March 2014 | |
AP01 - Appointment of director | 16 January 2014 | |
AP01 - Appointment of director | 16 January 2014 | |
TM01 - Termination of appointment of director | 27 November 2013 | |
TM02 - Termination of appointment of secretary | 27 November 2013 | |
TM01 - Termination of appointment of director | 31 October 2013 | |
TM01 - Termination of appointment of director | 30 October 2013 | |
TM01 - Termination of appointment of director | 30 October 2013 | |
AP01 - Appointment of director | 14 June 2013 | |
AR01 - Annual Return | 05 April 2013 | |
AP01 - Appointment of director | 19 December 2012 | |
SH01 - Return of Allotment of shares | 19 December 2012 | |
SH01 - Return of Allotment of shares | 19 December 2012 | |
AA - Annual Accounts | 16 December 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AA01 - Change of accounting reference date | 27 October 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
SH01 - Return of Allotment of shares | 21 January 2010 | |
AA - Annual Accounts | 03 December 2009 | |
363a - Annual Return | 03 March 2009 | |
AA - Annual Accounts | 26 September 2008 | |
363a - Annual Return | 17 January 2008 | |
288a - Notice of appointment of directors or secretaries | 31 October 2007 | |
NEWINC - New incorporation documents | 15 January 2007 |