BD DORMANT LIMITED

Company Documents

DateDescription
05/12/145 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/12/135 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/12/1213 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY CALVIN SELLERS

View Document

20/12/1120 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GHILL DUNCAN KINNIBURGH DONALD / 01/10/2010

View Document

28/01/1128 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CALVIN LEE SELLERS / 01/10/2010

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM
COCHRANE HOUSE
29 COCHRANE STREET
GLASGOW
G1 1HL

View Document

05/02/105 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

10/08/0910 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 DEC MORT/CHARGE *****

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM:
STEWART HOUSE 123 ELDERSLIE ST
GLASGOW
LANARKSHIRE G3 7AR

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 COMPANY NAME CHANGED
BD NETWORK LIMITED
CERTIFICATE ISSUED ON 15/02/02

View Document

20/12/0120 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0120 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0120 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0120 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0120 December 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/12/0118 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/06/0127 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0127 June 2001 COMPANY NAME CHANGED
BIGGART DONALD GROUP LIMITED
CERTIFICATE ISSUED ON 27/06/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 ADOPT MEM AND ARTS 20/12/99

View Document

11/01/0011 January 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/12/9929 December 1999 PARTIC OF MORT/CHARGE *****

View Document

17/12/9917 December 1999 COMPANY NAME CHANGED
COVEBROOK LIMITED
CERTIFICATE ISSUED ON 20/12/99

View Document

15/12/9915 December 1999 NC INC ALREADY ADJUSTED 13/12/99

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

15/12/9915 December 1999 ALTERMEMORANDUM13/12/99

View Document

15/12/9915 December 1999 ￯﾿ᄑ NC 100/50000
13/12/99

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM:
5 LOGIE MILL
BEAVERBANK OFFICE PARK
LOGIE GREEN ROAD
EDINBURGH EH7 4HH

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company