- Company Overview for DINMONT 2013 LIMITED (SC260305)
- Filing history for DINMONT 2013 LIMITED (SC260305)
- People for DINMONT 2013 LIMITED (SC260305)
- More for DINMONT 2013 LIMITED (SC260305)
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) |
---|---|---|---|
31 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2014 | DS01 | Application to strike the company off the register | |
04 Dec 2013 | CERTNM |
Company name changed informatics clinical information systems LIMITED\certificate issued on 04/12/13
|
|
27 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jul 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
09 Jan 2013 | TM01 | Termination of appointment of Philip Dickaty as a director | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 May 2012 | AP01 | Appointment of Mr Thomas Andrew Hurrell as a director | |
08 May 2012 | AP01 | Appointment of Mr Philip George Dickaty as a director | |
13 Dec 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
13 Dec 2011 | AD01 | Registered office address changed from Hpic 1 Ainslie Road Hillington Industrial Estate Glasgow G52 4RU United Kingdom on 13 December 2011 | |
10 Aug 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
27 Jul 2010 | AA | Group of companies' accounts made up to 31 October 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Dr Martin John Hurrell on 31 December 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Alan Connell on 31 December 2009 | |
07 Aug 2009 | AA | Group of companies' accounts made up to 31 October 2008 | |
03 Mar 2009 | 363a | Return made up to 31/12/08; full list of members | |
03 Mar 2009 | 287 | Registered office changed on 03/03/2009 from 1, hpic ainslie road hillington industrial estate glasgow G52 4RU united kingdom | |
03 Mar 2009 | 190 | Location of debenture register | |
03 Mar 2009 | 353 | Location of register of members |