MCINTOSH OF DYCE LIMITED

Company Documents

DateDescription
02/09/112 September 2011 STRUCK OFF AND DISSOLVED

View Document

13/05/1113 May 2011 FIRST GAZETTE

View Document

24/11/1024 November 2010 NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL:LIQ. CASE NO.1

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: VICTORIA STREET DYCE ABERDEEN AB21 7RA

View Document

26/07/0226 July 2002 RECEIVERS REPORT *****

View Document

14/03/0214 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/027 March 2002 APP OF RECEIVER *****

View Document

31/01/0231 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

23/09/0023 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

15/05/0015 May 2000 PARTIC OF MORT/CHARGE *****

View Document

15/05/0015 May 2000 PARTIC OF MORT/CHARGE *****

View Document

12/05/0012 May 2000 PARTIC OF MORT/CHARGE *****

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/01/00

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

03/03/993 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/993 March 1999 RETURN MADE UP TO 11/01/99; BULK LIST AVAILABLE SEPARATELY;SECRETARY'S PARTICULARS CHANGED

View Document

13/01/9913 January 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 � NC 484275/736275 31/03/98 AUTH ALLOT OF SECURITY 31/03/98 DISAPP PRE-EMPT RIGHTS 31/03/98

View Document

06/10/986 October 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

06/10/986 October 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/07/98

View Document

06/10/986 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/03/98

View Document

06/10/986 October 1998 � NC 484275/736275 31/03

View Document

03/09/983 September 1998 AUDITOR'S RESIGNATION

View Document

19/02/9819 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/08/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

06/08/976 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 01/03/96

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 03/03/95

View Document

31/01/9531 January 1995 DEC MORT/CHARGE *****

View Document

26/01/9526 January 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

28/12/9428 December 1994 � NC 479925/484275 28/11/94

View Document

28/12/9428 December 1994 ALTER MEM AND ARTS 28/11/94 NC INC ALREADY ADJUSTED 28/11/94

View Document

28/12/9428 December 1994 � IC 478275/473925 29/11/94 � SR [email protected]=4350

View Document

28/12/9428 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/945 December 1994 FULL ACCOUNTS MADE UP TO 25/02/94

View Document

27/10/9427 October 1994 AUDITOR'S RESIGNATION

View Document

10/08/9410 August 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 DEC MORT/CHARGE *****

View Document

07/02/947 February 1994

View Document

07/02/947 February 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 26/02/93

View Document

31/08/9331 August 1993 NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9319 April 1993

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

20/05/9220 May 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

19/03/9219 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9218 March 1992 � NC 10000/479925 28/02/92

View Document

18/03/9218 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9218 March 1992 NC INC ALREADY ADJUSTED 28/02/92

View Document

16/03/9216 March 1992 PARTIC OF MORT/CHARGE *****

View Document

11/03/9211 March 1992 PARTIC OF MORT/CHARGE *****

View Document

04/03/924 March 1992 PARTIC OF MORT/CHARGE 3394

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92 FROM: G OFFICE CHANGED 26/02/92 INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB9 8DQ

View Document

26/02/9226 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9231 January 1992 COMPANY NAME CHANGED TRAPEC LIMITED CERTIFICATE ISSUED ON 31/01/92

View Document

17/01/9217 January 1992 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