- Company Overview for DOMEMAJOR LIMITED (SC189446)
- Filing history for DOMEMAJOR LIMITED (SC189446)
- People for DOMEMAJOR LIMITED (SC189446)
- Charges for DOMEMAJOR LIMITED (SC189446)
- More for DOMEMAJOR LIMITED (SC189446)
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) |
---|---|---|---|
08 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
26 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
26 Sep 2013 | CH01 | Director's details changed for Mr James Robert Tullis on 26 September 2013 | |
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
27 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
22 Oct 2012 | AD01 | Registered office address changed from 42 Charlotte Square Edinburgh Midlothian EH2 4HQ on 22 October 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
19 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
17 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
14 Oct 2010 | CH04 | Secretary's details changed for Warners (Secretaries) Limited on 16 September 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Mr James Robert Tullis on 9 August 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Mr James Robert Tullis on 9 August 2010 | |
22 Apr 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 6 | |
11 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Mr James Robert Tullis on 25 October 2009 | |
26 Nov 2009 | CH01 | Director's details changed for James Robert Tullis on 25 November 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 16 September 2009 with full list of shareholders | |
04 Jun 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
15 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2009 | 363a | Return made up to 16/09/08; full list of members | |
14 May 2009 | 288c | Director's change of particulars / james tullis / 24/02/2009 | |
01 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from 35 melville street edinburgh midlothian EH3 7JF |