DUST MONITORING AND CONTROL LIMITED

Company Documents

DateDescription
02/04/102 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/0911 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/0927 November 2009 APPLICATION FOR STRIKING-OFF

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/11/99

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: VICTORIA BUILDINGS VIOLET STREET PAISLEY PA1 1PA

View Document

09/04/969 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

09/12/949 December 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993

View Document

19/08/9319 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

17/11/9217 November 1992

View Document

17/11/9217 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992

View Document

17/11/9217 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9226 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992 RETURN MADE UP TO 06/11/91; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: 10 DUFF STREET GREENOCK PA15 1DB

View Document

07/09/917 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/917 September 1991 S366A DISP HOLDING AGM 22/08/91 S252 DISP LAYING ACC 22/08/91 S386 DISP APP AUDS 22/08/91

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

27/02/9127 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

25/02/9025 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9025 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9025 February 1990 REGISTERED OFFICE CHANGED ON 25/02/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

25/02/9025 February 1990

View Document

25/02/9025 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9021 February 1990 ALTER MEM AND ARTS 13/02/90

View Document

05/02/905 February 1990 COMPANY NAME CHANGED STATDOT LIMITED CERTIFICATE ISSUED ON 06/02/90

View Document

31/01/9031 January 1990 � NC 1000/6000 30/01/90 AUTH ALLOT OF SECURITY 30/01/90

View Document

31/01/9031 January 1990 NC INC ALREADY ADJUSTED 30/01/90

View Document

06/11/896 November 1989 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