- 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) |
---|---|---|---|
02 Mar 2009 | 288b | Appointment terminated director thomas hurrell | |
02 Mar 2009 | 288c | Director and secretary's change of particulars / alan connell / 01/05/2008 | |
24 Jan 2009 | AA | Total exemption full accounts made up to 31 October 2007 | |
04 Apr 2008 | 287 | Registered office changed on 04/04/2008 from 38 queen street glasgow G1 3DX | |
22 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
05 Oct 2007 | 88(2)R | Ad 01/10/07--------- £ si 100@1=100 £ ic 100/200 | |
02 Oct 2007 | 288a | New director appointed | |
30 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
05 Dec 2006 | 363a | Return made up to 04/12/06; full list of members | |
28 Jun 2006 | AA | Group of companies' accounts made up to 31 October 2005 | |
16 Jan 2006 | 363a | Return made up to 04/12/05; full list of members | |
09 Aug 2005 | AA | Group of companies' accounts made up to 31 October 2004 | |
15 Dec 2004 | 363s | Return made up to 04/12/04; full list of members | |
24 Jun 2004 | 88(2)R | Ad 04/12/03--------- £ si 100@1=100 £ ic 2/102 | |
22 Mar 2004 | 225 | Accounting reference date shortened from 31/12/04 to 31/10/04 | |
09 Jan 2004 | CERTNM | Company name changed clinical informatics LIMITED\certificate issued on 09/01/04 | |
09 Dec 2003 | 288b | Director resigned | |
09 Dec 2003 | 288b | Secretary resigned | |
09 Dec 2003 | 288a | New secretary appointed;new director appointed | |
09 Dec 2003 | 288a | New director appointed | |
04 Dec 2003 | NEWINC | Incorporation |