DIAGNOSTIC MONITORING SYSTEMS LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

14/04/2014 April 2020 REDUCE ISSUED CAPITAL 02/04/2020

View Document

14/04/2014 April 2020 SOLVENCY STATEMENT DATED 01/04/20

View Document

14/04/2014 April 2020 STATEMENT BY DIRECTORS

View Document

14/04/2014 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 1.00

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARDSON

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR SINKINSON

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MARK SINKINSON / 02/05/2018

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR GREGOR JOHN MATHERS

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR NIALL MACMILLIAN

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

14/03/1714 March 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR NELSON GREENLEES

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR NIALL ROSS MACMILLIAN

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH WARD

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR TREVOR MARK SINKINSON

View Document

04/09/154 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

20/07/1520 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/143 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED NELSON JONATHAN GREENLEES

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALLAN WATT

View Document

17/06/1417 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1319 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1228 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED ALLAN HARVEY WATT

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TUNLEY

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED WILLIAM RICHARDSON

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID TUNLEY

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 39 ST VINCENT PLACE GLASGOW G1 2QQ

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALPHONSUS DRUMMOND

View Document

16/11/0916 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR MAHMOUD ATALLA

View Document

03/06/093 June 2009 DIRECTOR APPOINTED KEITH GRAHAM WARD

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR KURT HAKANSSON

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY ALLAN WATT

View Document

26/05/0926 May 2009 DIRECTOR AND SECRETARY APPOINTED DAVID WILLIAM TUNLEY

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR FASIH REHMAN

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED ALPHONSUS SEAN DRUMMOND

View Document

16/04/0916 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/04/0916 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/04/0916 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MAHMOOD ATALLA

View Document

17/09/0817 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/08/0820 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 SECRETARY APPOINTED ALLAN HARVEY WATT

View Document

30/04/0830 April 2008 AUDITOR'S RESIGNATION

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY STUART MUIR

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED FASIH REHMAN

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH SHEIN

View Document

21/12/0721 December 2007 NEW SECRETARY APPOINTED

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

08/09/078 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

30/01/0730 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0730 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/01/0730 January 2007 PARTIC OF MORT/CHARGE *****

View Document

30/01/0730 January 2007 PARTIC OF MORT/CHARGE *****

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 DEC MORT/CHARGE *****

View Document

01/09/061 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 £ IC 107000/32000 30/04/06 £ SR 75000@1=75000

View Document

10/05/0610 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 £ IC 116200/106200 10/02/05 £ SR 10000@1=10000

View Document

18/02/0518 February 2005 SHAR PURCHASE AGREEMENT 10/02/05

View Document

18/02/0518 February 2005 ISS CAP/ 3 CLASS SHARES 10/02/05

View Document

08/02/058 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 £ IC 116200/91200 31/12/03 £ SR 25000@1=25000

View Document

13/09/0413 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 NC DEC ALREADY ADJUSTED 31/12/03

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

31/10/0231 October 2002 DEC MORT/CHARGE *****

View Document

10/09/0210 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 PARTIC OF MORT/CHARGE *****

View Document

19/04/0219 April 2002 £ NC 50000/300000 16/04/02

View Document

19/04/0219 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

30/12/9830 December 1998 PARTIC OF MORT/CHARGE *****

View Document

20/08/9820 August 1998 AUDITOR'S RESIGNATION

View Document

20/08/9820 August 1998 AUDITORS STATEMENT

View Document

18/08/9818 August 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

06/06/966 June 1996 £ NC 100/50000 12/05/96

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

17/08/9517 August 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 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