- Company Overview for DALSERF PROPERTIES LTD. (SC224781)
- Filing history for DALSERF PROPERTIES LTD. (SC224781)
- People for DALSERF PROPERTIES LTD. (SC224781)
- Charges for DALSERF PROPERTIES LTD. (SC224781)
- Insolvency for DALSERF PROPERTIES LTD. (SC224781)
- More for DALSERF PROPERTIES LTD. (SC224781)
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) |
---|---|---|---|
06 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Sep 2013 | AP01 | Appointment of Lawrence Andrew Taylor as a director on 20 August 2013 | |
04 Sep 2013 | AD01 | Registered office address changed from , 190 st Vincent Street, Glasgow, Strathclyde, G2 5SP on 4 September 2013 | |
14 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2012 | AP01 | Appointment of Lawrence Cameron Taylor as a director on 10 February 2012 | |
12 Jan 2012 | 3(Scot) | Notice of ceasing to act as receiver or manager | |
01 Jul 2011 | 3.5(Scot) | Notice of receiver's report | |
18 Apr 2011 | 1(Scot) | Notice of the appointment of receiver by a holder of a floating charge | |
06 Oct 2008 | 288b | Appointment Terminated Director lawrence taylor | |
20 May 2008 | 363s | Return made up to 31/10/07; no change of members | |
31 Oct 2007 | 363s | Return made up to 31/10/06; no change of members | |
24 Oct 2007 | DISS6 | Strike-off action suspended | |
19 Sep 2007 | 287 | Registered office changed on 19/09/07 from: 43 netherpark avenue, netherlee, glasgow G44 3XN | |
16 Mar 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2005 | 363s | Return made up to 31/10/05; full list of members | |
13 Apr 2005 | 410(Scot) | Partic of mort/charge * | |
23 Mar 2005 | 466(Scot) | Alterations to a floating charge | |
02 Dec 2004 | AA | Total exemption small company accounts made up to 31 October 2003 | |
02 Dec 2004 | 363s | Return made up to 31/10/04; full list of members | |
03 Dec 2003 | 363s | Return made up to 31/10/03; full list of members | |
01 Sep 2003 | AA | Total exemption small company accounts made up to 31 October 2002 | |
27 Jan 2003 | 410(Scot) | Partic of mort/charge * | |
14 Jan 2003 | 410(Scot) | Partic of mort/charge * | |
04 Dec 2002 | 363s | Return made up to 31/10/02; full list of members | |
02 Nov 2002 | 288a | New director appointed |