- Company Overview for DYYNATEQ LIMITED (SC280782)
- Filing history for DYYNATEQ LIMITED (SC280782)
- People for DYYNATEQ LIMITED (SC280782)
- Charges for DYYNATEQ LIMITED (SC280782)
- Insolvency for DYYNATEQ LIMITED (SC280782)
- More for DYYNATEQ LIMITED (SC280782)
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) |
---|---|---|---|
27 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2011 | 2.21B(Scot) | Notice of automatic end of Administration | |
13 Jun 2011 | 2.20B(Scot) | Administrator's progress report | |
23 Feb 2011 | AD01 | Registered office address changed from 2-4 Blythswood Square Glasgow G2 4AD on 23 February 2011 | |
15 Oct 2010 | 2.20B(Scot) | Administrator's progress report | |
15 Oct 2010 | 2.22B(Scot) | Notice of extension of period of Administration | |
12 May 2010 | 2.20B(Scot) | Administrator's progress report | |
25 Jan 2010 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot) | |
08 Dec 2009 | 2.16B(Scot) | Statement of administrator's proposal | |
20 Oct 2009 | 2.11B(Scot) | Appointment of an administrator | |
20 Oct 2009 | AD01 | Registered office address changed from 111 Abercorn Street Paisley Renfrewshire PA3 4AT United Kingdom on 20 October 2009 | |
30 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
30 Mar 2009 | 190 | Location of debenture register | |
30 Mar 2009 | 287 | Registered office changed on 30/03/2009 from 111 abercorn industrial estate paisley PA3 4AT | |
30 Mar 2009 | 353 | Location of register of members | |
23 Jan 2009 | 288a | Director appointed john brownlie webster | |
23 Jan 2009 | 288a | Director appointed david higgins | |
31 Dec 2008 | 363a | Return made up to 28/02/08; full list of members; amend | |
07 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Aug 2008 | 466(Scot) | Alterations to floating charge 2 | |
05 Aug 2008 | 288b | Appointment Terminated Director colin macnee | |
05 Aug 2008 | 288b | Appointment Terminated Director william noon | |
05 Jul 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
14 Mar 2008 | 363a | Return made up to 28/02/08; full list of members |