DYNAMIC DOUBLE GLAZING LTD

Company Documents

DateDescription
09/02/239 February 2023 Final Gazette dissolved following liquidation

View Document

09/02/239 February 2023 Final Gazette dissolved following liquidation

View Document

09/11/229 November 2022 Court order for early dissolution in a winding-up by the court

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Registered office address changed from 112a Cumbernauld Road Muirhead Glasgow G69 9AA Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2021-06-15

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM MAXIM 1 - 1ST FLOOR 2 PARKLANDS WAY MAXIM BUSINESS PARK MOTHERWELL ML1 4WR SCOTLAND

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 16 MYERS COURT UDDINGSTON GLASGOW G71 7FL UNITED KINGDOM

View Document

25/06/1825 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information