Advanced company searchLink opens in new window

ETL DEADCO LIMITED

Company number SC213751

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)
16 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2012 4.26(Scot) Return of final meeting of voluntary winding up
16 Aug 2012 4.17(Scot) Notice of final meeting of creditors
16 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2007-05-14
06 Oct 2009 AD01 Registered office address changed from C/O Begbies Traynor, 2nd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 6 October 2009
13 Jun 2007 287 Registered office changed on 13/06/07 from: 107 george street edinburgh EH2 3ES
12 Jun 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Joint liquidators appoi 14/05/07
05 Apr 2007 MA Memorandum and Articles of Association
03 Apr 2007 CERTNM Company name changed epoint technology LIMITED\certificate issued on 03/04/07
11 Jan 2007 363s Return made up to 13/12/06; full list of members
11 Sep 2006 AA Full accounts made up to 31 December 2005
20 Jul 2006 288b Director resigned
18 Jul 2006 288b Director resigned
15 Jul 2006 410(Scot) Partic of mort/charge *
15 Mar 2006 363s Return made up to 13/12/05; full list of members
15 Dec 2005 288b Director resigned
01 Nov 2005 AA Full accounts made up to 31 December 2004
19 Aug 2005 287 Registered office changed on 19/08/05 from: 39 castle street edinburgh midlothian EH2 3BH
16 May 2005 288a New director appointed
10 Jan 2005 363a Return made up to 13/12/04; full list of members
23 Dec 2004 288a New director appointed
03 Dec 2004 288a New director appointed
03 Dec 2004 288a New director appointed
01 Dec 2004 CERTNM Company name changed musicpoint LIMITED\certificate issued on 01/12/04
01 Dec 2004 225 Accounting reference date extended from 30/09/04 to 31/12/04