- Company Overview for DOMASK LTD (SC343041)
- Filing history for DOMASK LTD (SC343041)
- People for DOMASK LTD (SC343041)
- More for DOMASK LTD (SC343041)
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) |
---|---|---|---|
17 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2011 | TM01 | Termination of appointment of Anthony Shiffers as a director | |
10 Feb 2011 | DS01 | Application to strike the company off the register | |
31 Jan 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
04 Jun 2010 | AD01 | Registered office address changed from 7/1 Fidra Court Pennywell Medway Edinburgh EH4 4SE on 4 June 2010 | |
01 Jun 2010 | AR01 |
Annual return made up to 20 May 2010 with full list of shareholders
Statement of capital on 2010-06-01
|
|
21 May 2010 | AP03 | Appointment of Tracey Elizabeth Taylor as a secretary | |
21 May 2010 | AP01 | Appointment of Anthony Graham Shiffers as a director | |
21 May 2010 | TM02 | Termination of appointment of Delia Torres as a secretary | |
21 May 2010 | TM01 | Termination of appointment of Jennifer Wood as a director | |
23 Nov 2009 | AAMD | Amended total exemption full accounts made up to 31 May 2009 | |
17 Sep 2009 | AA | Accounts made up to 31 May 2009 | |
17 Sep 2009 | 363a | Return made up to 20/05/09; full list of members | |
20 May 2008 | NEWINC | Incorporation |