DPIF (BLANTYRE) LIMITED

Company Documents

DateDescription
26/04/1326 April 2013 STRUCK OFF AND DISSOLVED

View Document

04/01/134 January 2013 FIRST GAZETTE

View Document

02/03/122 March 2012 NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY GREGOR DUNLAY

View Document

15/01/1015 January 2010 APPOINT PERSON AS SECRETARY

View Document

03/11/093 November 2009 NOTICE OF RECEIVER'S REPORT

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM
1A GLENFINLAS STREET
EDINBURGH
EH3 6AQ
UNITED KINGDOM

View Document

06/08/096 August 2009 NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM
39 GEORGE STREET
EDINBURGH
EH2 2HN

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT GIBSON

View Document

19/01/0919 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 SECRETARY APPOINTED MR GREGOR RANKIN DUNLAY

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER FIELD

View Document

04/12/074 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 DEC MORT/CHARGE *****

View Document

25/05/0725 May 2007 DEC MORT/CHARGE *****

View Document

24/05/0724 May 2007 DEC MORT/CHARGE *****

View Document

24/05/0724 May 2007 DEC MORT/CHARGE *****

View Document

24/05/0724 May 2007 DEC MORT/CHARGE *****

View Document

24/05/0724 May 2007 DEC MORT/CHARGE *****

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM:
22 RUTLAND STREET
EDINBURGH
MIDLOTHIAN
EH1 2AN

View Document

12/12/0612 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 PARTIC OF MORT/CHARGE *****

View Document

23/10/0623 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/10/0623 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/0623 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/0623 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/0623 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0620 October 2006 NC INC ALREADY ADJUSTED
05/10/06

View Document

20/10/0620 October 2006 ￯﾿ᄑ NC 100/950000
05/10

View Document

20/10/0620 October 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/10/0619 October 2006 PARTIC OF MORT/CHARGE *****

View Document

18/10/0618 October 2006 PARTIC OF MORT/CHARGE *****

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 PARTIC OF MORT/CHARGE *****

View Document

17/02/0617 February 2006 PARTIC OF MORT/CHARGE *****

View Document

13/02/0613 February 2006 PARTIC OF MORT/CHARGE *****

View Document

13/02/0613 February 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

13/02/0613 February 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

09/02/069 February 2006 PARTIC OF MORT/CHARGE *****

View Document

08/02/068 February 2006 PARTIC OF MORT/CHARGE *****

View Document

08/02/068 February 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

08/02/068 February 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

08/02/068 February 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

08/02/068 February 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

08/02/068 February 2006 PARTIC OF MORT/CHARGE *****

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM:
LEVEL 2, SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
EH1 2ET

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 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