D.M. JUDGE LIMITED

Company Documents

DateDescription
25/10/1325 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEEL RICHARDS / 12/07/2013

View Document

05/07/135 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1324 June 2013 APPLICATION FOR STRIKING-OFF

View Document

10/04/1310 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY PAMELA SMYTH

View Document

09/05/129 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEEL RICHARDS / 28/09/2011

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PAMELA JUNE SMYTH / 11/02/2011

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MANSON MILLER / 04/06/2010

View Document

22/04/1022 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

08/09/098 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

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

View Document

13/12/0513 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: MILLER HOUSE 18 SOUTH GROATHILL AVENUE EDINBURGH EH4 2LW

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 S366A DISP HOLDING AGM 04/06/03

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0029 March 2000 RETURN MADE UP TO 25/03/00; NO CHANGE OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

07/02/977 February 1997 EXEMPTION FROM APPOINTING AUDITORS 21/01/97

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994

View Document

12/12/9412 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/9416 September 1994 SECRETARY RESIGNED

View Document

16/09/9416 September 1994

View Document

13/09/9413 September 1994 COMPANY NAME CHANGED NORTHERN WIRED GLASS COMPANY LIM ITED CERTIFICATE ISSUED ON 14/09/94

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/04/9420 April 1994

View Document

20/04/9420 April 1994 RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

07/04/937 April 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/08/9212 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992

View Document

01/04/921 April 1992 RETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992

View Document

30/03/9230 March 1992 S369(4) SHT NOTICE MEET 19/03/92

View Document

30/03/9230 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/92

View Document

07/02/927 February 1992

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

13/08/9113 August 1991

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED

View Document

08/08/918 August 1991

View Document

08/08/918 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9117 July 1991

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

26/04/9126 April 1991

View Document

26/04/9126 April 1991 REGISTERED OFFICE CHANGED ON 26/04/91 FROM: 14A SEAFORTH DRIVE EDINBURGH EH4 2BX

View Document

26/04/9126 April 1991 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

26/04/9126 April 1991 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 S/D CANCELS PUC2 RECD 130489

View Document

12/04/9112 April 1991 DEC MORT/CHARGE 4246

View Document

12/04/9112 April 1991 DEC MORT/CHARGE 4247

View Document

25/02/9125 February 1991

View Document

25/02/9125 February 1991 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 REGISTERED OFFICE CHANGED ON 29/01/91 FROM: 93/98 GILES STREET EDINBURGH EH6 6TP

View Document

13/12/9013 December 1990 PARTIC OF MORT/CHARGE 14106

View Document

13/12/9013 December 1990 PARTIC OF MORT/CHARGE 14105

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

05/06/905 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

17/04/8917 April 1989 PUC2 8000 @ £1 ORD MADE 150888

View Document

14/04/8914 April 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/8829 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8826 August 1988 REGISTERED OFFICE CHANGED ON 26/08/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

29/02/8829 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information