DALGLEISH CASTINGS LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1015 April 2010 APPLICATION FOR STRIKING-OFF

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/10/099 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

25/11/0825 November 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/073 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 13C PITSFORD STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B18 6LJ

View Document

04/10/064 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/10/0528 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0421 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0314 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/10/0231 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/10/013 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/09/0022 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/09/9927 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 Incorporation

View Document

11/09/9811 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information