Advanced company searchLink opens in new window

DIALATEMP LIMITED

Company number SC091747

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2010 MISC Amending form 4.17(scot)
16 Sep 2010 4.17(Scot) Notice of final meeting of creditors
12 May 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-30
19 Mar 2009 287 Registered office changed on 19/03/2009 from top floor 125 buchanan street glasgow G1 2JA
18 Mar 2009 363a Return made up to 29/12/08; full list of members
21 Jan 2009 288c Secretary's Change of Particulars / tamlin roberts / 28/11/2008 / HouseName/Number was: , now: coniston; Street was: 20 kirklands drive, now: prieston road; Area was: mearnskirk,newton mearns, now: ; Post Town was: glasgow, now: bridge of weir; Region was: lanarkshire, now: renfrewshire; Post Code was: G77 5FF, now: PA11 3AJ
21 Jan 2009 288c Director's Change of Particulars / jane wylie-roberts / 28/11/2008 / HouseName/Number was: , now: coniston; Street was: 20 kirklands drive, now: prieston road; Area was: mearnskirk, now: ; Post Town was: glasgow, now: bridge of weir; Region was: lanarkshire, now: renfrewshire; Post Code was: G77 5FF, now: PA11 3AJ
11 Apr 2008 363a Return made up to 29/12/07; full list of members
18 Feb 2008 AA Total exemption small company accounts made up to 30 November 2007
18 Feb 2008 225 Accounting reference date shortened from 31/03/08 to 30/11/07
11 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
24 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
24 Jan 2007 363s Return made up to 29/12/06; full list of members
24 May 2006 288a New secretary appointed
23 May 2006 288b Secretary resigned;director resigned
26 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
26 Jan 2006 363s Return made up to 29/12/05; full list of members
23 Jan 2006 MA Memorandum and Articles of Association
23 Jan 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jan 2006 169 £ ic 100/85 04/11/05 £ sr 15@1=15
25 Nov 2005 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
18 Nov 2005 288b Director resigned
07 Nov 2005 288a New secretary appointed
07 Nov 2005 288b Secretary resigned