- Company Overview for RED DOT INT LTD (SC311467)
- Filing history for RED DOT INT LTD (SC311467)
- People for RED DOT INT LTD (SC311467)
- Charges for RED DOT INT LTD (SC311467)
- Insolvency for RED DOT INT LTD (SC311467)
- More for RED DOT INT LTD (SC311467)
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) |
---|---|---|---|
08 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2012 | 4.17(Scot) | Notice of final meeting of creditors | |
03 Oct 2011 | LIQ MISC OC | Court order INSOLVENCY:Removes Neil Anthony Armour of kpmg as joint liquidator - 22/09/2011 | |
12 Sep 2011 | AD01 | Registered office address changed from Unit 2 Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 12 September 2011 | |
21 Apr 2011 | CO4.2(Scot) | Court order notice of winding up | |
21 Apr 2011 | 4.2(Scot) | Notice of winding up order | |
21 Apr 2011 | AD01 | Registered office address changed from Unit Mf6 Old Mill Complex Brown Street Dundee DD1 5EG on 21 April 2011 | |
15 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2009 | 288b | Appointment Terminated Director nazir kashmiri | |
05 Mar 2009 | 363a | Return made up to 03/11/08; full list of members | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 May 2008 | 225 | Accounting reference date extended from 30/11/2007 to 31/12/2007 | |
14 May 2008 | 287 | Registered office changed on 14/05/2008 from royal exchange panmure street dundee DD1 1DZ | |
22 Apr 2008 | 288a | Director appointed nazir kashmiri | |
10 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2008 | 88(2) | Ad 03/04/08 gbp si 1@1=1 gbp ic 1/2 | |
29 Jan 2008 | 363s | Return made up to 03/11/07; full list of members | |
29 Jan 2008 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
18 Aug 2007 | 410(Scot) | Partic of mort/charge * | |
22 Jan 2007 | 288c | Secretary's particulars changed | |
15 Jan 2007 | 288c | Director's particulars changed | |
03 Nov 2006 | NEWINC | Incorporation |