DIAGNOSTIC POTENTIALS LIMITED

Company Documents

DateDescription
13/12/1313 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1323 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1314 August 2013 APPLICATION FOR STRIKING-OFF

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/02/137 February 2013 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

03/10/123 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KEVIN MOORE / 01/02/2011

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/1015 October 2010 SAIL ADDRESS CREATED

View Document

15/10/1015 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY KILBORN / 01/09/2010

View Document

04/06/104 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

24/07/0924 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HUGH MITCHELL / 10/09/2008

View Document

22/07/0822 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

27/11/0727 November 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NC INC ALREADY ADJUSTED 17/10/02

View Document

14/11/0214 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/10/0228 October 2002 NC INC ALREADY ADJUSTED 17/10/02

View Document

28/10/0228 October 2002 £ NC 5/6 17/10/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/12/996 December 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED

View Document

28/07/9928 July 1999 S95 EQUITY SECURITIES 09/07/99

View Document

28/07/9928 July 1999 S-DIV CONVE 09/07/99

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NC DEC ALREADY ADJUSTED 09/07/99

View Document

28/07/9928 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9928 July 1999 ADOPT MEM AND ARTS 09/07/99

View Document

08/10/988 October 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 COMPANY NAME CHANGED PACIFIC SHELF 746 LIMITED CERTIFICATE ISSUED ON 10/03/98

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 REGISTERED OFFICE CHANGED ON 22/12/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

10/09/9710 September 1997 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