Advanced company searchLink opens in new window

DUNBAR IMAGING LIMITED

Company number SC067589

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 Apr 2005 287 Registered office changed on 14/04/05 from: westminster house beechwood park north inverness IV2 3FJ
07 Apr 2005 288a New director appointed
22 Dec 2004 410(Scot) Partic of mort/charge *
21 Dec 2004 155(6)a Declaration of assistance for shares acquisition
12 Dec 2004 288b Director resigned
12 Dec 2004 288b Director resigned
12 Dec 2004 288b Director resigned
12 Dec 2004 288b Director resigned
12 Dec 2004 288a New director appointed
12 Dec 2004 288a New director appointed
20 Oct 2004 AA Full accounts made up to 31 December 2003
01 Sep 2004 288c Director's particulars changed
02 Aug 2004 287 Registered office changed on 02/08/04 from: westminster house beechwood park north inverness IV2 3FJ
21 Jul 2004 363s Return made up to 24/06/04; full list of members
07 Oct 2003 288a New director appointed
17 Sep 2003 AA Full accounts made up to 31 December 2002
11 Aug 2003 288c Director's particulars changed
03 Jul 2003 363s Return made up to 24/06/03; full list of members
20 Jan 2003 AUD Auditor's resignation
01 Nov 2002 288c Director's particulars changed
07 Oct 2002 288c Director's particulars changed
30 Jul 2002 363a Return made up to 24/06/02; full list of members
29 Jul 2002 288b Director resigned
29 Jul 2002 288b Director resigned
29 Jul 2002 288a New director appointed