- Company Overview for DASH TAXIS (MUSSELBURGH) LIMITED (SC374352)
- Filing history for DASH TAXIS (MUSSELBURGH) LIMITED (SC374352)
- People for DASH TAXIS (MUSSELBURGH) LIMITED (SC374352)
- More for DASH TAXIS (MUSSELBURGH) LIMITED (SC374352)
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) |
---|---|---|---|
25 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2013 | AR01 |
Annual return made up to 8 March 2013 with full list of shareholders
Statement of capital on 2013-07-17
|
|
10 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 May 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
10 Feb 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
15 Sep 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2011 | |
10 Jun 2011 | AD01 | Registered office address changed from 14 Stoneyhill Road Musselburgh Midlothian EH21 6TH United Kingdom on 10 June 2011 | |
06 Jun 2011 | AR01 |
Annual return made up to 8 March 2011 with full list of shareholders
|
|
24 May 2010 | TM01 | Termination of appointment of Bryan Kennedy as a director | |
21 May 2010 | CERTNM |
Company name changed warnersol no.15 LIMITED\certificate issued on 21/05/10
|
|
21 May 2010 | RESOLUTIONS |
Resolutions
|
|
18 May 2010 | AP01 | Appointment of Mrs Daleine Wilson Macfarlane as a director | |
18 May 2010 | AP01 | Appointment of Mrs Ann Barr Macfarlane as a director | |
18 May 2010 | AD01 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 18 May 2010 | |
08 Mar 2010 | NEWINC |
Incorporation
|