FOODSCAN LABORATORIES LIMITED

Company Documents

DateDescription
25/06/1025 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/105 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1024 February 2010 APPLICATION FOR STRIKING-OFF

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 SECRETARY APPOINTED AILEEN ETHRA MURRAY BURNETT

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED GRANT RUMBLES

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR GERALD HIGGINS

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED SECRETARY JOHN GRIME

View Document

15/07/0815 July 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 S366A DISP HOLDING AGM 31/08/06

View Document

05/09/065 September 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 24 QUEEN ELIZABETH AVENUE HILLINGTON GLASGOW G52 4NQ

View Document

05/09/065 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 S386 DISP APP AUDS 31/08/06

View Document

05/09/065 September 2006 DEC MORT/CHARGE *****

View Document

05/09/065 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 COMPANY NAME CHANGED DALGLEN (N0.741) LIMITED CERTIFICATE ISSUED ON 15/12/04

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 REDESIGNATION OF SHARES 20/02/02

View Document

13/03/0213 March 2002 £ NC 100/1000 20/02/0

View Document

13/03/0213 March 2002 NC INC ALREADY ADJUSTED 20/02/02

View Document

13/03/0213 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0213 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 24 QUEEN ELIZABETH AVENUE HILLINGTON GLASGOW G52 4NQ

View Document

04/07/014 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

11/06/0111 June 2001 PARTIC OF MORT/CHARGE *****

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: 310 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5QR

View Document

12/03/0112 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

07/03/007 March 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