DEE VOICE & DATA LIMITED

Company Documents

DateDescription
01/02/141 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/11/131 November 2013 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

01/11/131 November 2013 INSOLVENCY:FORM 4.17(SCOT) NOTICE OF FINAL MEETING OF CREDITORS

View Document

07/02/137 February 2013 SPECIAL RESOLUTION TO WIND UP

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 492A PERTH ROAD DUNDEE DD2 1LR

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/01/1221 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW MACDONALD

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD

View Document

19/01/1119 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/06/1015 June 2010 SECRETARY APPOINTED MR ANDREW MILNE AYTOUN MACDONALD

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR ANDREW MILNE AYTOUN MACDONALD

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW MACDONALD

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD

View Document

26/01/1026 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS JOHNSTONE / 04/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILNE AYTOUN MACDONALD / 04/01/2010

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 41 NORTH LINDSAY STREET DUNDEE DD1 1PW

View Document

23/01/0723 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 41 NORTH LINDSAY STREET DUNDEE DD8 1BJ

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 11 REFORM STREET DUNDEE ANGUS DD1 1SG

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 28/02/03

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 PARTIC OF MORT/CHARGE *****

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information