Dmac Contracting Ltd was founded on 26 July 2013 with its registered office in Shetland, it's status in the Companies House registry is set to "Dissolved". Macdonald, May, Macdonald, Douglas Iain, Macdonald, May are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACDONALD, Douglas Iain | 26 July 2013 | - | 1 |
MACDONALD, May | 26 July 2013 | 26 July 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACDONALD, May | 26 July 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 December 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 September 2018 | |
DS01 - Striking off application by a company | 11 September 2018 | |
AA - Annual Accounts | 10 September 2018 | |
AA - Annual Accounts | 19 July 2018 | |
AA01 - Change of accounting reference date | 10 June 2018 | |
AA - Annual Accounts | 13 December 2017 | |
CS01 - N/A | 09 August 2017 | |
AA - Annual Accounts | 09 November 2016 | |
CS01 - N/A | 02 August 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AR01 - Annual Return | 12 August 2015 | |
AA - Annual Accounts | 13 November 2014 | |
AR01 - Annual Return | 28 July 2014 | |
RESOLUTIONS - N/A | 31 March 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 27 March 2014 | |
SH08 - Notice of name or other designation of class of shares | 27 March 2014 | |
AA01 - Change of accounting reference date | 01 August 2013 | |
CH01 - Change of particulars for director | 29 July 2013 | |
NEWINC - New incorporation documents | 26 July 2013 | |
AP03 - Appointment of secretary | 26 July 2013 | |
TM01 - Termination of appointment of director | 26 July 2013 |