DOTCOM TEXTILES LIMITED

Company Documents

DateDescription
21/12/1221 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/08/1231 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1216 August 2012 APPLICATION FOR STRIKING-OFF

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR SURINDER PADDA

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY SURINDER PADDA

View Document

22/02/1222 February 2012 DISS40 (DISS40(SOAD))

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/02/1221 February 2012 Annual return made up to 7 September 2011 with full list of shareholders

View Document

31/01/1231 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/01/1213 January 2012 FIRST GAZETTE

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/03/1129 March 2011 Annual return made up to 7 September 2010 with full list of shareholders

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM
4 DUMBARTON ROAD
CLYDEBANK
G81 1TU

View Document

15/02/1115 February 2011 Annual return made up to 7 September 2009 with full list of shareholders

View Document

27/07/1027 July 2010 Annual return made up to 7 September 2008 with full list of shareholders

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/06/104 June 2010 FIRST GAZETTE

View Document

05/11/095 November 2009 Annual return made up to 7 September 2007 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

18/09/0418 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

15/01/0215 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 PARTIC OF MORT/CHARGE *****

View Document

24/10/0124 October 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: G OFFICE CHANGED 24/10/01 26 NEWTON PLACE GLASGOW G3 7PY

View Document

25/04/0125 April 2001

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: G OFFICE CHANGED 25/04/01 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 COMPANY NAME CHANGED HAWKENCORE LIMITED CERTIFICATE ISSUED ON 22/03/01

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

07/09/007 September 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