- Company Overview for DL REALISATIONS LIMITED (SC335571)
- Filing history for DL REALISATIONS LIMITED (SC335571)
- People for DL REALISATIONS LIMITED (SC335571)
- Charges for DL REALISATIONS LIMITED (SC335571)
- Insolvency for DL REALISATIONS LIMITED (SC335571)
- More for DL REALISATIONS LIMITED (SC335571)
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) |
---|---|---|---|
13 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2012 | 4.17(Scot) | Notice of final meeting of creditors | |
30 Sep 2010 | CERTNM |
Company name changed digital lane LTD\certificate issued on 30/09/10
|
|
30 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2010 | AD01 | Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ on 28 September 2010 | |
17 Sep 2010 | CO4.2(Scot) | Court order notice of winding up | |
17 Sep 2010 | 4.2(Scot) | Notice of winding up order | |
10 Aug 2010 | 4.9(Scot) | Appointment of a provisional liquidator | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Feb 2010 | AR01 |
Annual return made up to 20 December 2009 with full list of shareholders
Statement of capital on 2010-02-15
|
|
12 Feb 2010 | CH03 | Secretary's details changed for Paul Bryce on 10 August 2009 | |
12 Feb 2010 | CH01 | Director's details changed for Elizabeth Bryce on 17 June 2009 | |
06 Jul 2009 | 288a | Director appointed elizabeth bryce | |
06 Jul 2009 | 288b | Appointment Terminated Director ian andrews | |
27 May 2009 | 363a | Return made up to 20/12/08; full list of members; amend | |
21 Apr 2009 | 88(2) | Ad 22/12/08 gbp si 1588@0.01=15.88 gbp ic 90/105.88 | |
21 Apr 2009 | 88(2) | Capitals not rolled up | |
21 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2009 | 363a | Return made up to 20/12/08; full list of members | |
14 Oct 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
15 Aug 2008 | 288b | Appointment Terminated Director william smart | |
15 Aug 2008 | 288b | Appointment Terminated Director elizabeth bryce | |
15 Aug 2008 | CERTNM | Company name changed catalise europe LIMITED\certificate issued on 18/08/08 | |
10 Apr 2008 | 288a | Secretary appointed paul bryce | |
10 Apr 2008 | 288a | Director appointed ian philip andrews |