R & A DICKINSON LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/03/1315 March 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM ATHOLL EXCHANGE 6 CANNING STREET EDINBURGH EH3 8EG

View Document

28/02/1328 February 2013 NOTICE OF FINAL MEETING OF CREDITORS

View Document

07/06/117 June 2011 NOTICE OF WINDING UP ORDER

View Document

07/06/117 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

07/06/117 June 2011 COURT ORDER NOTICE OF WINDING UP

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM ATHOLL EXCHANGE 6 CANNING STREET EDINBURGH EH3 8EG

View Document

27/04/1127 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM SPOTT ROAD DUNBAR EAST LOTHIAN EH42 1RR

View Document

21/04/1121 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MONTRESSOR DICKINSON / 27/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FAWCETT DICKINSON / 27/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/04/0719 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

04/01/984 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

18/08/9418 August 1994 PARTIC OF MORT/CHARGE *****

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94 FROM: LEVEL 2,SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2ET

View Document

03/05/943 May 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994

View Document

09/01/949 January 1994 REGISTERED OFFICE CHANGED ON 09/01/94 FROM: 16 CHARLOTTE SQUARE EDINBURGH EH2 4YS

View Document

08/12/938 December 1993 ALTER MEM AND ARTS 30/11/93

View Document

02/09/932 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/09/932 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 NC INC ALREADY ADJUSTED 19/08/93

View Document

24/08/9324 August 1993 COMPANY NAME CHANGED RANDOTTE (NO. 311) LIMITED CERTIFICATE ISSUED ON 25/08/93

View Document

24/08/9324 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9324 August 1993 £ NC 100/1000 19/08/93

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 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