DOOPLAY LIMITED

SC239557
57 FORTH STREET POLLOKSHIELDS GLASGOW G41 2SP

Documents

Documents
Date Category Description Pages
15 Sep 2011 resolution Resolution 1 Buy now
21 Dec 2010 annual-return Annual Return 4 Buy now
19 Dec 2010 officers Termination of appointment of secretary (Waheeda Parveen) 1 Buy now
31 Aug 2010 accounts Annual Accounts 4 Buy now
29 Apr 2010 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
02 Mar 2010 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
09 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2009 annual-return Annual Return 4 Buy now
10 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2009 accounts Annual Accounts 4 Buy now
21 Nov 2008 annual-return Return made up to 13/11/08; full list of members 3 Buy now
05 Sep 2008 accounts Annual Accounts 3 Buy now
09 Jul 2008 officers Secretary appointed mrs waheeda parveen 1 Buy now
09 Jul 2008 officers Appointment terminated secretary mohammad afzal 1 Buy now
15 Nov 2007 annual-return Return made up to 13/11/07; full list of members 2 Buy now
23 Aug 2007 accounts Annual Accounts 3 Buy now
23 Aug 2007 accounts Annual Accounts 3 Buy now
13 Feb 2007 annual-return Return made up to 13/11/06; full list of members 2 Buy now
25 Nov 2005 accounts Annual Accounts 6 Buy now
02 Nov 2005 annual-return Return made up to 13/11/05; full list of members 6 Buy now
14 Dec 2004 address Registered office changed on 14/12/04 from: 511 london road glasgow G40 1 Buy now
10 Dec 2004 annual-return Return made up to 13/11/04; full list of members 6 Buy now
06 Aug 2004 annual-return Return made up to 13/11/03; full list of members 6 Buy now
28 Jun 2004 officers Secretary resigned 1 Buy now
25 Jun 2004 gazette Gazette Notice Compulsary 1 Buy now
23 Jun 2004 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jun 2004 officers New secretary appointed 1 Buy now
22 Jun 2004 officers New director appointed 2 Buy now
22 Jun 2004 address Registered office changed on 22/06/04 from: 165 dundee street edinburgh midlothian EH11 1BY 1 Buy now
22 Jun 2004 officers Director resigned 1 Buy now
22 Jun 2004 accounts Annual Accounts 4 Buy now
29 Apr 2004 officers Secretary resigned 1 Buy now
29 Apr 2004 officers Secretary resigned 1 Buy now
11 Mar 2004 officers New secretary appointed 2 Buy now
11 Mar 2004 address Registered office changed on 11/03/04 from: 212 high street portobello edinburgh midlothian 1 Buy now
12 Feb 2004 address Registered office changed on 12/02/04 from: 62/10 north gyle gardens edinburgh EH12 8LD 1 Buy now
12 Feb 2004 officers New director appointed 2 Buy now
12 Feb 2004 officers New secretary appointed 2 Buy now
23 Oct 2003 officers Director resigned 1 Buy now
13 Feb 2003 officers New secretary appointed 2 Buy now
13 Feb 2003 address Registered office changed on 13/02/03 from: 27 lauriston street edinburgh EH3 9DQ 1 Buy now
13 Feb 2003 officers New director appointed 2 Buy now
13 Feb 2003 officers Secretary resigned 1 Buy now
13 Feb 2003 officers Director resigned 1 Buy now
13 Feb 2003 officers Director resigned 1 Buy now
13 Nov 2002 incorporation Incorporation Company 15 Buy now