- Company Overview for DIEMAX PRECISION ENGINEERING LIMITED (SC298426)
- Filing history for DIEMAX PRECISION ENGINEERING LIMITED (SC298426)
- People for DIEMAX PRECISION ENGINEERING LIMITED (SC298426)
- Charges for DIEMAX PRECISION ENGINEERING LIMITED (SC298426)
- More for DIEMAX PRECISION ENGINEERING LIMITED (SC298426)
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) |
---|---|---|---|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from 3 Isla Street Dundee Tayside DD3 7HT to Unit 6 Whittle Place Kingsway Park Dundee DD2 4US on 10 November 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
11 Apr 2014 | CH01 | Director's details changed for Mrs Phyllis Elizabeth Donnelly on 1 March 2014 | |
11 Apr 2014 | CH01 | Director's details changed for Mr Peter Donnelly on 1 March 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Apr 2013 | 466(Scot) | Alterations to floating charge 2 | |
12 Apr 2013 | 466(Scot) | Alterations to floating charge 1 | |
26 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
28 Apr 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
02 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Nov 2011 | TM02 | Termination of appointment of Isla Duthie as a secretary | |
11 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
03 Nov 2010 | AP01 | Appointment of Mrs Phyllis Elizabeth Donnelly as a director | |
21 Jun 2010 | AP03 | Appointment of Mrs Isla Mary Duthie as a secretary | |
21 Jun 2010 | AD01 | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland on 21 June 2010 | |
18 Jun 2010 | TM01 | Termination of appointment of Graham Scott as a director | |
15 Mar 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Graham Maxwell Scott on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Mr Peter Donnelly on 15 March 2010 | |
08 Mar 2010 | TM02 | Termination of appointment of Roy Coles as a secretary | |
08 Mar 2010 | AD01 | Registered office address changed from Old Bank House, Brown Street Blairgowrie Perthshire PH10 6EX on 8 March 2010 |