DUMBARTON PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
17/12/1917 December 2019 STRUCK OFF AND DISSOLVED

View Document

04/08/154 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/155 June 2015 FIRST GAZETTE

View Document

18/10/1418 October 2014 DISS40 (DISS40(SOAD))

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JARDINE / 01/02/2014

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 11 ASH ROAD BROADMEADOW INDUSTRIAL ESTATE DUMBARTON DUNBARTONSHIRE G82 2RS UNITED KINGDOM

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 9 PARK AVENUE DUMBARTON G82 1BU SCOTLAND

View Document

15/10/1415 October 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

06/09/146 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/07/144 July 2014 FIRST GAZETTE

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY JANN JARDINE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/02/1313 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/02/1222 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

26/03/1126 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/04/1027 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JARDINE / 13/02/2010

View Document

15/07/0915 July 2009 CURREXT FROM 28/02/2010 TO 31/05/2010

View Document

13/02/0913 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information