DUPLIQUICK LIMITED

SC194515
22A GREAT KING STREET EDINBURGH EH3 6QH

Documents

Documents
Date Category Description Pages
09 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
11 Jan 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
16 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2023 accounts Annual Accounts 3 Buy now
16 Sep 2022 officers Termination of appointment of director (Nigel David Harper) 1 Buy now
23 Aug 2022 accounts Annual Accounts 8 Buy now
13 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2021 accounts Annual Accounts 3 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2020 accounts Annual Accounts 3 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 2 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 accounts Annual Accounts 2 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 accounts Annual Accounts 2 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Aug 2016 accounts Annual Accounts 5 Buy now
29 Mar 2016 annual-return Annual Return 5 Buy now
07 Sep 2015 accounts Annual Accounts 3 Buy now
23 Mar 2015 annual-return Annual Return 5 Buy now
22 Aug 2014 accounts Annual Accounts 8 Buy now
28 Mar 2014 annual-return Annual Return 5 Buy now
27 Jun 2013 accounts Annual Accounts 3 Buy now
04 Apr 2013 annual-return Annual Return 5 Buy now
23 Aug 2012 accounts Annual Accounts 3 Buy now
18 Apr 2012 annual-return Annual Return 14 Buy now
31 Aug 2011 accounts Annual Accounts 3 Buy now
18 Apr 2011 annual-return Annual Return 14 Buy now
12 Aug 2010 accounts Annual Accounts 3 Buy now
20 Apr 2010 annual-return Annual Return 10 Buy now
16 Sep 2009 accounts Annual Accounts 3 Buy now
08 Apr 2009 annual-return Return made up to 22/03/09; full list of members 5 Buy now
21 Aug 2008 accounts Annual Accounts 3 Buy now
21 May 2008 annual-return Return made up to 22/03/08; full list of members 7 Buy now
11 Jan 2008 address Registered office changed on 11/01/08 from: 28A great king street edinburgh EH3 6QH 1 Buy now
20 Jun 2007 accounts Annual Accounts 3 Buy now
29 Mar 2007 annual-return Return made up to 22/03/07; full list of members 7 Buy now
24 Apr 2006 accounts Annual Accounts 3 Buy now
19 Apr 2006 annual-return Return made up to 22/03/06; full list of members 7 Buy now
16 Sep 2005 accounts Annual Accounts 3 Buy now
06 Apr 2005 capital Ad 04/04/05--------- £ si 4@1=4 £ ic 2/6 2 Buy now
05 Apr 2005 annual-return Return made up to 22/03/05; full list of members 7 Buy now
08 Sep 2004 accounts Annual Accounts 3 Buy now
28 Jun 2004 annual-return Return made up to 22/03/04; full list of members 7 Buy now
27 Sep 2003 officers Director resigned 1 Buy now
27 Sep 2003 officers Secretary resigned 1 Buy now
27 Sep 2003 officers New director appointed 2 Buy now
27 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
20 Sep 2003 accounts Annual Accounts 3 Buy now
12 Aug 2003 officers Director resigned 1 Buy now
23 Apr 2003 annual-return Return made up to 22/03/03; full list of members 7 Buy now
23 Sep 2002 accounts Annual Accounts 8 Buy now
25 Mar 2002 annual-return Return made up to 22/03/02; full list of members 6 Buy now
25 Mar 2002 accounts Annual Accounts 9 Buy now
15 Jan 2002 officers New director appointed 2 Buy now
29 Nov 2001 mortgage Partic of mort/charge ***** 6 Buy now
29 Nov 2001 accounts Accounting reference date shortened from 31/05/02 to 30/11/01 1 Buy now
20 Mar 2001 annual-return Return made up to 22/03/01; full list of members 6 Buy now
20 Jan 2001 accounts Annual Accounts 3 Buy now
19 Apr 2000 accounts Accounting reference date extended from 31/03/00 to 31/05/00 1 Buy now
19 Apr 2000 annual-return Return made up to 22/03/00; full list of members 6 Buy now
14 Jun 1999 officers New director appointed 2 Buy now
14 Jun 1999 officers New secretary appointed 2 Buy now
14 Jun 1999 officers Secretary resigned 1 Buy now
14 Jun 1999 officers Director resigned 1 Buy now
14 Jun 1999 officers Director resigned 1 Buy now
04 Jun 1999 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jun 1999 address Registered office changed on 02/06/99 from: 2 blythswood square glasgow G2 4AD 1 Buy now
22 Mar 1999 incorporation Incorporation Company 20 Buy now