GEORGE DAVIDSON (PAINTER & DECORATOR) LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
22/05/1522 May 2015 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
30/01/1530 January 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
14/01/1514 January 2015 | APPLICATION FOR STRIKING-OFF |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
09/10/149 October 2014 | APPOINTMENT TERMINATED, SECRETARY MARGARET DAVIDSON |
21/02/1421 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET DAVIDSON / 31/01/2014 |
21/02/1421 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MCPHERSON DAVIDSON / 31/01/2014 |
21/02/1421 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/10/1327 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
15/03/1315 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
11/02/1211 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
16/08/1116 August 2011 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 75 MAINS DRIVE DUNDEE TAYSIDE DD4 9BN |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/03/1117 March 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
18/05/1018 May 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MCPHERSON DAVIDSON / 31/01/2010 |
06/10/096 October 2009 | 31/01/09 TOTAL EXEMPTION FULL |
20/05/0920 May 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | 31/01/08 TOTAL EXEMPTION FULL |
08/04/088 April 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 40/42 BRANTWOOD AVENUE DUNDEE DD3 6EW |
14/02/0714 February 2007 | NEW DIRECTOR APPOINTED |
14/02/0714 February 2007 | NEW SECRETARY APPOINTED |
07/02/077 February 2007 | DIRECTOR RESIGNED |
07/02/077 February 2007 | SECRETARY RESIGNED |
31/01/0731 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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