DELSON 2008 LIMITED

SC343279
ORCHARDBANK INDUSTRIAL ESTATE FORFAR ANGUS DD8 1TD

Documents

Documents
Date Category Description Pages
13 Jun 2014 gazette Gazette Dissolved Voluntary 1 Buy now
21 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
07 Feb 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jan 2014 resolution Resolution 2 Buy now
27 Jan 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Jan 2014 insolvency Solvency statement dated 21/01/14 1 Buy now
27 Jan 2014 capital Statement of capital (Section 108) 5 Buy now
04 Jul 2013 accounts Annual Accounts 6 Buy now
13 Jun 2013 annual-return Annual Return 14 Buy now
29 Jun 2012 accounts Annual Accounts 7 Buy now
22 Jun 2012 annual-return Annual Return 14 Buy now
04 Jul 2011 accounts Annual Accounts 28 Buy now
15 Jun 2011 annual-return Annual Return 14 Buy now
12 Nov 2010 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
13 Oct 2010 change-of-name Certificate Change Of Name Company 3 Buy now
08 Oct 2010 officers Termination of appointment of director (Helen Stott) 2 Buy now
08 Oct 2010 resolution Resolution 1 Buy now
06 Oct 2010 resolution Resolution 2 Buy now
21 Sep 2010 officers Appointment of director (Helen Stott) 2 Buy now
30 Jun 2010 accounts Annual Accounts 21 Buy now
28 May 2010 annual-return Annual Return 14 Buy now
02 Oct 2009 officers Director's change of particulars / bruce scott / 27/06/2009 1 Buy now
02 Jun 2009 annual-return Return made up to 22/05/09; full list of members 4 Buy now
24 Jan 2009 incorporation Memorandum Articles 8 Buy now
24 Jan 2009 resolution Resolution 10 Buy now
28 Oct 2008 capital Ad 30/09/08\gbp si 19900@1=19900\gbp ic 100/20000\ 2 Buy now
28 Oct 2008 miscellaneous Statement Of Affairs 6 Buy now
28 Oct 2008 resolution Resolution 2 Buy now
03 Oct 2008 officers Appointment terminated secretary thorntons law LLP 1 Buy now
03 Oct 2008 officers Appointment terminated director iain henderson hutcheson 1 Buy now
03 Oct 2008 officers Secretary appointed grant stewart 2 Buy now
03 Oct 2008 officers Director appointed bruce scott 2 Buy now
03 Oct 2008 address Registered office changed on 03/10/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ 1 Buy now
03 Oct 2008 accounts Accounting reference date extended from 31/05/2009 to 30/09/2009 1 Buy now
03 Oct 2008 capital Ad 23/09/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
03 Oct 2008 capital Nc inc already adjusted 29/09/08 1 Buy now
02 Oct 2008 resolution Resolution 1 Buy now
24 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
22 May 2008 incorporation Incorporation Company 18 Buy now