D'BUG ELECTRONICS LIMITED

Company Documents

DateDescription
24/05/1324 May 2013 STRUCK OFF AND DISSOLVED

View Document

01/02/131 February 2013 FIRST GAZETTE

View Document

09/03/129 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/03/122 March 2012 FIRST GAZETTE

View Document

20/11/1120 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEONARD POLLOK / 01/11/2010

View Document

22/11/1022 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

24/12/0824 December 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

28/03/0728 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM:
ROBERTSON PAUL SOLICITORS
95 BOTHWELL STREET
GLASGOW
STRATHCLYDE G2 7JH

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

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

View Document

25/11/0425 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 DEC MORT/CHARGE *****

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

15/11/0115 November 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 28/02/02

View Document

15/11/0115 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM:
285 SOUTHBRAE DRIVE
GLASGOW
LANARKSHIRE G13 1TR

View Document

21/12/0021 December 2000 PARTIC OF MORT/CHARGE *****

View Document

01/11/001 November 2000 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