Advanced company searchLink opens in new window

DM DIAGNOSTIC SERVICES LTD

Company number SC379110

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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