D & D GLAZING (GLASGOW) LIMITED - History of Changes


DateDescription
2013-09-06 delete address C/O HUTCHISON & C0. B5 WHITECROOK BUSINESS CENTRE 78 WHITECROOK STREET CLYDEBANK G81 1QF
2013-09-06 insert address STIRLING BUSINESS CENTRE WELLGREEN PLACE STIRLING FK8 2DZ
2013-09-06 update reg_address_care_of null => OFFICE 20
2013-09-06 update registered_address
2013-08-27 update statutory_documents NOTICE OF WINDING UP ORDER
2013-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2013 FROM C/O HUTCHISON & C0. B5 WHITECROOK BUSINESS CENTRE 78 WHITECROOK STREET CLYDEBANK G81 1QF
2013-08-27 update statutory_documents COURT ORDER NOTICE OF WINDING UP
2013-08-01 update company_status Active => Liquidation
2013-07-30 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2013-06-25 update returns_last_madeup_date 2011-10-17 => 2012-10-17
2013-06-25 update returns_next_due_date 2012-11-14 => 2013-11-14
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-02-16 update statutory_documents DISS40 (DISS40(SOAD))
2013-02-15 update statutory_documents FIRST GAZETTE
2013-02-13 update statutory_documents 17/10/12 FULL LIST
2012-08-01 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-03-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-01 update statutory_documents 17/10/11 FULL LIST
2011-07-19 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-12 update statutory_documents 17/10/10 FULL LIST
2010-08-02 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-02-04 update statutory_documents 17/10/09 FULL LIST
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCDOWALL / 01/02/2010
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN HAMMOND MCDOWALL / 01/02/2010
2009-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-12-05 update statutory_documents RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-01-24 update statutory_documents RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2006-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/06 FROM: C/O HUTCHISON & CO. B5 WHITECROOK BUSINESS CENTRE 78 WHITECROOK STREET CLYDEBANK G81 1QF
2006-12-29 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-29 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-29 update statutory_documents NEW SECRETARY APPOINTED
2006-12-29 update statutory_documents DIRECTOR RESIGNED
2006-12-29 update statutory_documents DIRECTOR RESIGNED
2006-12-29 update statutory_documents SECRETARY RESIGNED
2006-10-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION