- Company Overview for OPAL DENTAL LABORATORIES LIMITED (SC246342)
- Filing history for OPAL DENTAL LABORATORIES LIMITED (SC246342)
- People for OPAL DENTAL LABORATORIES LIMITED (SC246342)
- Charges for OPAL DENTAL LABORATORIES LIMITED (SC246342)
- Insolvency for OPAL DENTAL LABORATORIES LIMITED (SC246342)
- More for OPAL DENTAL LABORATORIES LIMITED (SC246342)
| 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) |
|---|---|---|---|
| 02 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
| 02 Feb 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
| 02 Feb 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
| 07 Jun 2013 | AD01 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 | |
| 08 Mar 2013 | AD01 | Registered office address changed from 9 Station Road Stepps Glasgow G33 6HB on 8 March 2013 | |
| 08 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
| 03 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 15 May 2012 | AR01 |
Annual return made up to 24 March 2012 with full list of shareholders
Statement of capital on 2012-05-15
|
|
| 23 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
| 15 Feb 2012 | TM01 | Termination of appointment of Thomas Doyle as a director | |
| 15 Feb 2012 | TM02 | Termination of appointment of Thomas Doyle as a secretary | |
| 09 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 23 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
| 22 Aug 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
| 29 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
| 08 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
| 08 Apr 2010 | CH01 | Director's details changed for Brian Macneill on 1 October 2009 | |
| 08 Apr 2010 | CH01 | Director's details changed for Thomas Doyle on 1 October 2009 | |
| 29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
| 18 Jun 2009 | 363a | Return made up to 24/03/09; full list of members | |
| 23 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
| 12 Jun 2008 | 363s |
Return made up to 24/03/08; full list of members
|
|
| 25 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
| 28 Mar 2007 | 363s | Return made up to 24/03/07; full list of members |