- Company Overview for DM DIAGNOSTIC SERVICES LTD (SC379110)
- Filing history for DM DIAGNOSTIC SERVICES LTD (SC379110)
- People for DM DIAGNOSTIC SERVICES LTD (SC379110)
- More for DM DIAGNOSTIC SERVICES LTD (SC379110)
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) |
---|---|---|---|
09 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2014 | DS01 | Application to strike the company off the register | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 May 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
22 Oct 2013 | AD01 | Registered office address changed from 13 Middlefield Road Falkirk FK2 9HE Scotland on 22 October 2013 | |
21 Oct 2013 | TM01 | Termination of appointment of Derek Mcmurray as a director on 30 September 2013 | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 May 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
28 May 2012 | CH01 | Director's details changed for George Stout on 24 May 2012 | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
07 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 6 July 2011
|
|
28 Apr 2011 | AD01 | Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA Scotland on 28 April 2011 | |
14 Oct 2010 | AP01 | Appointment of George Stout as a director | |
24 May 2010 | NEWINC | Incorporation |