- Company Overview for DIMENSIONAL IMAGING LIMITED (SC241791)
- Filing history for DIMENSIONAL IMAGING LIMITED (SC241791)
- People for DIMENSIONAL IMAGING LIMITED (SC241791)
- Charges for DIMENSIONAL IMAGING LIMITED (SC241791)
- More for DIMENSIONAL IMAGING LIMITED (SC241791)
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) |
---|---|---|---|
23 Feb 2011 | CH01 | Director's details changed for Douglas Green on 6 January 2011 | |
23 Feb 2011 | CH03 | Secretary's details changed for Colin William Urquhart on 6 January 2011 | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 Dec 2010 | TM01 | Termination of appointment of Kenneth Wood as a director | |
18 Feb 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Barry Michael Rose on 18 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Kenneth James Wood on 18 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Colin William Urquhart on 18 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Douglas Green on 18 February 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
07 Oct 2009 | 466(Scot) | Alterations to floating charge 1 | |
02 Oct 2009 | 466(Scot) | Alterations to floating charge 3 | |
02 Oct 2009 | 466(Scot) | Alterations to floating charge 2 | |
02 Oct 2009 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
02 Oct 2009 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
13 Jul 2009 | MEM/ARTS | Memorandum and Articles of Association | |
08 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2009 | 363a | Return made up to 06/01/09; full list of members | |
22 Aug 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
20 May 2008 | 288a | Director appointed kenneth james wood | |
20 May 2008 | 288a | Director appointed barry michael rose | |
05 Feb 2008 | 363s | Return made up to 06/01/08; no change of members | |
05 Nov 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
14 Sep 2007 | 288b | Director resigned | |
08 Feb 2007 | 363s |
Return made up to 06/01/07; full list of members
|