TOD DICKSON LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

22/01/2022 January 2020 ORDER OF COURT - DISSOLUTION VOID

View Document

06/10/956 October 1995 STRUCK OFF AND DISSOLVED

View Document

16/06/9516 June 1995 FIRST GAZETTE

View Document

24/06/9424 June 1994 FIRST GAZETTE

View Document

20/06/9420 June 1994 STRIKE-OFF ACTION SUSPENDED

View Document

16/03/9416 March 1994 NEW SECRETARY APPOINTED

View Document

07/02/947 February 1994 DIRECTOR RESIGNED

View Document

19/07/9319 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/9330 April 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/04

View Document

20/03/9220 March 1992 PARTIC OF MORT/CHARGE *****

View Document

03/03/923 March 1992 PARTIC OF MORT/CHARGE 3312

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92 FROM: STIRLING DRIVE LINWOOD PAISLEY PA3 3LR

View Document

05/02/925 February 1992 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