- Company Overview for DOCUMENT & INFORMATION MANAGEMENT CONSULTANCY LIMITED (SC521252)
- Filing history for DOCUMENT & INFORMATION MANAGEMENT CONSULTANCY LIMITED (SC521252)
- People for DOCUMENT & INFORMATION MANAGEMENT CONSULTANCY LIMITED (SC521252)
- More for DOCUMENT & INFORMATION MANAGEMENT CONSULTANCY LIMITED (SC521252)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
26 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Jun 2018 | CH04 | Secretary's details changed for Infinity Secretaries Limited on 4 June 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Aberdeen AB10 1UT on 4 June 2018 | |
01 May 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
25 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
17 Aug 2017 | AA | Total exemption small company accounts made up to 30 April 2017 | |
13 May 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 30 April 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
10 Dec 2015 | TM01 | Termination of appointment of Simon Henry Dyer Cowie as a director on 26 November 2015 | |
10 Dec 2015 | AP01 | Appointment of Mr Dennis Doherty as a director on 26 November 2015 | |
26 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-26
|