DALSERF PROPERTIES LTD.

Company Documents

DateDescription
06/12/136 December 2013 STRUCK OFF AND DISSOLVED

View Document

04/09/134 September 2013 DIRECTOR APPOINTED LAWRENCE ANDREW TAYLOR

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM
190 ST VINCENT STREET
GLASGOW
STRATHCLYDE
G2 5SP

View Document

14/06/1314 June 2013 FIRST GAZETTE

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED LAWRENCE CAMERON TAYLOR

View Document

12/01/1212 January 2012 NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL

View Document

01/07/111 July 2011 NOTICE OF RECEIVER'S REPORT

View Document

18/04/1118 April 2011 NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR LAWRENCE TAYLOR

View Document

20/05/0820 May 2008 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 31/10/06; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 STRIKE-OFF ACTION SUSPENDED

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM:
43 NETHERPARK AVENUE
NETHERLEE
GLASGOW G44 3XN

View Document

16/03/0716 March 2007 FIRST GAZETTE

View Document

26/10/0526 October 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 PARTIC OF MORT/CHARGE *****

View Document

23/03/0523 March 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

02/12/042 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/01/0327 January 2003 PARTIC OF MORT/CHARGE *****

View Document

14/01/0314 January 2003 PARTIC OF MORT/CHARGE *****

View Document

04/12/024 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM:
27 LAURISTON STREET
EDINBURGH
LOTHIAN EH3 9DQ

View Document

09/11/019 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 Resolutions

View Document

06/11/016 November 2001 COMPANY NAME CHANGED
SHAREPLAY LIMITED
CERTIFICATE ISSUED ON 06/11/01

View Document

31/10/0131 October 2001 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