- Company Overview for D3 PLUS LIMITED (SC219774)
- Filing history for D3 PLUS LIMITED (SC219774)
- People for D3 PLUS LIMITED (SC219774)
- Charges for D3 PLUS LIMITED (SC219774)
- Insolvency for D3 PLUS LIMITED (SC219774)
- More for D3 PLUS LIMITED (SC219774)
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) |
---|---|---|---|
02 Sep 2003 | RESOLUTIONS |
Resolutions
|
|
12 May 2003 | 288b | Director resigned | |
05 Sep 2002 | 363s | Return made up to 01/06/02; full list of members | |
19 Jun 2002 | 288a | New director appointed | |
18 Jun 2002 | 288a | New director appointed | |
03 May 2002 | 288a | New director appointed | |
15 Apr 2002 | 410(Scot) | Partic of mort/charge * | |
15 Apr 2002 | 410(Scot) | Partic of mort/charge * | |
10 Apr 2002 | 287 | Registered office changed on 10/04/02 from: 152 bath street glasgow G2 4TB | |
10 Apr 2002 | 288b | Director resigned | |
10 Apr 2002 | 288b | Secretary resigned | |
10 Apr 2002 | 288a | New secretary appointed;new director appointed | |
10 Apr 2002 | 288a | New director appointed | |
22 Jun 2001 | CERTNM | Company name changed macrocom (696) LIMITED\certificate issued on 22/06/01 | |
01 Jun 2001 | NEWINC | Incorporation |