DALLING WEALTH MANAGEMENT LTD.

Company Documents

DateDescription
14/11/1414 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/07/1425 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/147 July 2014 APPLICATION FOR STRIKING-OFF

View Document

15/04/1415 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/04/1310 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM TURNBERRY 20 UNDERCRAIGS ROAD DUMFRIES DUMFRIESSHIRE DG1 4YA SCOTLAND

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN BELL

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM FIELDSIDE 20 UNDERCRAIGS ROAD DUMFRIES DUMFRIESSHIRE DG1 4YA

View Document

04/05/124 May 2012 COMPANY NAME CHANGED BELL & DALLING MORTGAGE & WEALTH MANAGEMENT LTD CERTIFICATE ISSUED ON 04/05/12

View Document

03/05/123 May 2012 CHANGE OF NAME 26/04/2012

View Document

10/04/1210 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 09/12/10 STATEMENT OF CAPITAL GBP 31220

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SIMPSON BELL / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ANDREW DALLING / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 RETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/07/088 July 2008 SECRETARY APPOINTED SUSAN DALLING

View Document

17/12/0717 December 2007 COMPANY NAME CHANGED FIRST CHOICE MORTGAGES (D & G) L IMITED CERTIFICATE ISSUED ON 17/12/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 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