DILAB LIMITED

Company Documents

DateDescription
24/01/1424 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/134 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 APPLICATION FOR STRIKING-OFF

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 1 ROYAL EXCHANGE COURT 85 QUEEN STREET GLASGOW G1 3DB UK

View Document

27/09/1227 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/08/118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CAMERON DRUMMOND / 01/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PHILLIP JOHN / 01/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN IVOR BARRETT WILSON / 01/08/2010

View Document

09/08/109 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/08/0924 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM, ! ROYAL EXCHANGE COURT 85 QUEEN STREET, GLASGOW, G1 3DB, UNITED KINGDOM

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM, SCOTT HOUSE, SCOTT HOUSE MANAGEMENT SERVICES, LTD, 12/16 SOUTH FREDERICK, STREET, GLASGOW, G1 1HJ

View Document

28/08/0828 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/08/0625 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: SCOTT HOUSE, 12/16 SOUTH FREDERICK STREET, GLASGHOW, G1 1HJ

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: HENDERSON BOYD JACKSON WS, EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH EH3 8EH

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 19 AINSLIE PLACE, EDINBURGH, EH3 6AU

View Document

12/08/0212 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/08/9913 August 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/08/9826 August 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/08/9528 August 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/08/944 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information