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)
15 Mar 2000 288b Secretary resigned;director resigned
15 Mar 2000 288a New secretary appointed
14 Mar 2000 288b Director resigned
31 Jan 2000 288a New secretary appointed;new director appointed
31 Jan 2000 288a New director appointed
08 Dec 1999 225 Accounting reference date shortened from 31/05/00 to 31/12/99
19 Aug 1999 288b Director resigned
06 Aug 1999 288b Secretary resigned
21 Jul 1999 363a Return made up to 24/06/99; full list of members
11 Jun 1999 288b Director resigned
29 Mar 1999 AA Full accounts made up to 31 May 1998
08 Oct 1998 363a Return made up to 24/06/98; full list of members
08 Oct 1998 288b Director resigned
11 Aug 1998 419a(Scot) Dec mort/charge *
14 Jul 1998 288c Secretary's particulars changed
02 Apr 1998 AA Full accounts made up to 31 May 1997
07 Jul 1997 363s Return made up to 24/06/97; full list of members
07 May 1997 288b Director resigned
07 May 1997 288a New director appointed
25 Apr 1997 288a New director appointed
30 Dec 1996 AUD Auditor's resignation
27 Dec 1996 288b Director resigned
27 Dec 1996 288a New director appointed
09 Dec 1996 AA Full accounts made up to 31 May 1996
19 Jul 1996 363s Return made up to 24/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed