Zymo Research (Europe) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 21, 2005)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
DALGLEN (NO. 929) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC267046 |
Record last updated | Saturday, April 25, 2015 1:18:20 AM UTC |
Official Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G25qr Anderston/City There are 162 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G25QR |
Sector | R & D on nat sciences & engineering |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 10, 2008 | Second notification of strike-off action in london gazette |  |
Registry | Nov 30, 2007 | First notification of strike - off in london gazette |  |
Registry | Jul 27, 2007 | First notification of strike - off in london gazette 14267... |  |
Registry | Jul 25, 2007 | Striking-off action suspended |  |
Registry | Jun 12, 2007 | Application for striking off |  |
Registry | Nov 23, 2006 | Resignation of a director |  |
Registry | Jun 7, 2006 | Resignation of one Lecturer/Research Scientist and one Director (a man) |  |
Registry | May 26, 2006 | Annual return |  |
Financials | Sep 21, 2005 | Annual accounts |  |
Registry | May 19, 2005 | Annual return |  |
Registry | Feb 24, 2005 | Change of accounting reference date |  |
Registry | Jan 21, 2005 | Appointment of a director |  |
Registry | Jan 21, 2005 | Notice of increase in nominal capital |  |
Registry | Jan 21, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 21, 2005 | Resignation of a director |  |
Registry | Jan 21, 2005 | £ nc 1000/1500000 |  |
Registry | Jan 21, 2005 | Resignation of a secretary |  |
Registry | Jan 21, 2005 | Appointment of a director |  |
Registry | Jan 21, 2005 | Authorised allotment of shares and debentures |  |
Registry | Jan 21, 2005 | Disapplication of pre-emption rights |  |
Registry | Jan 7, 2005 | Two appointments: 2 men |  |
Registry | Sep 27, 2004 | Company name change |  |
Registry | Sep 27, 2004 | Change of name certificate |  |
Registry | Apr 27, 2004 | Two appointments: 2 companies |  |