DANSCO DAIRY PRODUCTS LIMITED

Company Documents

DateDescription
09/12/089 December 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/09/089 September 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/09/2008:LIQ. CASE NO.1

View Document

09/09/089 September 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

04/09/084 September 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

04/09/084 September 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/09/2008:LIQ. CASE NO.1

View Document

25/04/0825 April 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2008:LIQ. CASE NO.1

View Document

06/03/086 March 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

20/02/0820 February 2008 ADMINISTRATORS PROGRESS REPORT

View Document

15/02/0815 February 2008 ADMINISTRATORS PROGRESS REPORT

View Document

13/02/0813 February 2008 ADMINISTRATORS PROGRESS REPORT

View Document

26/10/0726 October 2007 ADMINISTRATORS PROGRESS REPORT

View Document

30/05/0730 May 2007 RESULT OF MEETING OF CREDITORS

View Document

29/05/0729 May 2007 RESULT OF MEETING OF CREDITORS

View Document

09/05/079 May 2007 STATEMENT OF PROPOSALS

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: KPMG LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: C/O GOLDS SOLICITORS 123 ELDERSLIE STREET GLASGOW G3 7AR

View Document

20/03/0720 March 2007 APPOINTMENT OF ADMINISTRATOR

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/05/062 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

22/06/0522 June 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/05/0510 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 PARTIC OF MORT/CHARGE *****

View Document

15/12/0415 December 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

15/12/0415 December 2004 PARTIC OF MORT/CHARGE *****

View Document

15/12/0415 December 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 AUDITORS RESIGNED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: C/O GOLDS SOLICITORS 8 NEWTON TERRACE GLASGOW G3 7PJ

View Document

23/03/0423 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 PARTIC OF MORT/CHARGE *****

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 DEC MORT/CHARGE *****

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 29/06/02

View Document

28/04/0328 April 2003 PARTIC OF MORT/CHARGE *****

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

05/04/035 April 2003 NC INC ALREADY ADJUSTED 14/03/03

View Document

05/04/035 April 2003 � NC 20000/10000000 14/

View Document

03/04/033 April 2003 PARTIC OF MORT/CHARGE *****

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: G OFFICE CHANGED 15/07/02 C/O MCCAIN POTATOES PUGESTON BY MONTROSE MONTROSE ANGUS, DD10 9LF

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 AUDITOR'S RESIGNATION

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 REGISTERED OFFICE CHANGED ON 19/08/97 FROM: G OFFICE CHANGED 19/08/97 NEW PENTLAND CREAMERY LOANHEAD MIDLOTHIAN EH20 9NY

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/04/935 April 1993 DEC MORT/CHARGE *****

View Document

09/01/939 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/939 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/05/9124 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED

View Document

29/12/8929 December 1989 NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 DIRECTOR RESIGNED

View Document

22/05/8922 May 1989 NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 DIRECTOR RESIGNED

View Document

23/03/8823 March 1988 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

23/03/8823 March 1988 NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 REGISTERED OFFICE CHANGED ON 16/02/88 FROM: G OFFICE CHANGED 16/02/88 48 CASTLE STREET EDINBURGH

View Document

16/02/8816 February 1988 NEW SECRETARY APPOINTED

View Document

16/02/8816 February 1988 DIRECTOR RESIGNED

View Document

16/02/8816 February 1988 SECRETARY RESIGNED

View Document

16/02/8816 February 1988 DIRECTOR RESIGNED

View Document

16/02/8816 February 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

07/01/887 January 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

20/11/8720 November 1987 DIRECTOR RESIGNED

View Document

26/03/8726 March 1987 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 DIRECTOR RESIGNED

View Document

10/10/8610 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

07/04/787 April 1978 CERTIFICATE OF INCORPORATION

View Document

07/04/787 April 1978 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