Advanced company searchLink opens in new window

DAVIS LANGDON MACKENZIE LIMITED

Company number SC163521

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2000 363s Return made up to 20/02/00; full list of members
09 Feb 2000 AA Full accounts made up to 28 February 1999
16 Feb 1999 363s Return made up to 20/02/99; full list of members
04 Nov 1998 AA Accounts for a small company made up to 28 February 1998
09 Mar 1998 363s Return made up to 20/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
30 Dec 1997 288b Secretary resigned;director resigned
30 Dec 1997 288a New secretary appointed
13 Nov 1997 AA Accounts for a small company made up to 28 February 1997
01 Apr 1997 363s Return made up to 20/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
19 Mar 1996 88(2)R Ad 29/02/96--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 29/02/96--------- £ si 98@1=98 £ ic 2/100
19 Mar 1996 123 £ nc 100/1000 29/02/96
19 Mar 1996 287 Registered office changed on 19/03/96 from: 130 st vincent street glasgow strathclyde, G2 5HF
19 Mar 1996 MEM/ARTS Memorandum and Articles of Association
12 Mar 1996 288 New secretary appointed;new director appointed
12 Mar 1996 288 New director appointed
12 Mar 1996 288 New director appointed
12 Mar 1996 288 New director appointed
12 Mar 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 Mar 1996 288 Secretary resigned
12 Mar 1996 288 Director resigned
12 Mar 1996 288 Director resigned
28 Feb 1996 CERTNM Company name changed blp 961 LIMITED\certificate issued on 29/02/96
20 Feb 1996 NEWINC Incorporation