Advanced company searchLink opens in new window

DGF PRINT LIMITED

Company number SC261993

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2010 4.26(Scot) Return of final meeting of voluntary winding up
05 Jul 2010 4.17(Scot) Notice of final meeting of creditors
08 Jan 2008 287 Registered office changed on 08/01/08 from: scott & paterson bruntsfield house 6 bruntsfield terrace edinburgh EH10 4EX
30 Oct 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint liquidator 12/10/06
27 Oct 2006 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Oct 2006 287 Registered office changed on 19/10/06 from: work shop unit, station road locharbriggs dumfries DG1 1SD
09 Jun 2006 363s Return made up to 15/01/06; full list of members
14 Feb 2006 AA Total exemption small company accounts made up to 31 January 2005
18 Apr 2005 363s Return made up to 15/01/05; full list of members
28 Oct 2004 410(Scot) Partic of mort/charge *
13 Sep 2004 288c Director's particulars changed
13 Sep 2004 288c Secretary's particulars changed;director's particulars changed
24 Aug 2004 CERTNM Company name changed rpfm LTD\certificate issued on 24/08/04
26 Mar 2004 288b Director resigned
31 Jan 2004 288a New director appointed
31 Jan 2004 88(2)R Ad 15/01/04--------- £ si 2@1=2 £ ic 1/3
31 Jan 2004 288a New secretary appointed;new director appointed
31 Jan 2004 288a New director appointed
19 Jan 2004 288b Secretary resigned
19 Jan 2004 288b Director resigned
15 Jan 2004 NEWINC Incorporation