Company NameMpathy Medical Devices Limited
Company StatusDissolved
Company NumberSC246751
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)
Previous NameDalglen (No. 869) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Peter Volkers
Date of BirthMay 1959 (Born 65 years ago)
NationalityDanish
StatusClosed
Appointed29 October 2010(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 04 July 2014)
RoleAttorney
Country of ResidenceDenmark
Correspondence Address208 Wright Business Centre
1 Lonmay Road
Queenslie
Glasgow
G33 4EL
Scotland
Director NameEileen Janis Anderson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(5 months after company formation)
Appointment Duration6 years (resigned 01 September 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Bell Leys
Wingrave
Aylesbury
Buckinghamshire
HP22 4QD
Director NameMr James Jonathan Browning
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(5 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sherbrooke Gardens
Glasgow
G41 4HU
Scotland
Director NameDr Nicholas David Light
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2004)
RoleCompany Director
Correspondence AddressKnap Cottage
Manor Road Gussage St Michael
Wimborne
Dorset
BH21 5HY
Director NameMrs Susan Melville Titterington
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(5 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 August 2006)
RoleCompany Director
Correspondence AddressHaverstock House, 36 Keir Street
Bridge Of Allan
Stirling
FK9 4QJ
Scotland
Secretary NameEileen Janis Anderson
NationalityBritish
StatusResigned
Appointed01 September 2003(5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Bell Leys
Wingrave
Aylesbury
Buckinghamshire
HP22 4QD
Director NameDavid George McBeath
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2008)
RoleCompany Director
Correspondence AddressNabny
Dundrennan
Kirkcudbright
Dumfries & Galloway
DG6 4QF
Scotland
Director NameMr Gavin Gemmell
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Midmar Gardens
Edinburgh
EH10 6DZ
Scotland
Director NameMr Ian Herbert Stevens
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBendameer House
Burntisland
Fife
KY3 0AG
Scotland
Secretary NameMr Ian Herbert Stevens
NationalityBritish
StatusResigned
Appointed30 October 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBendameer House
Burntisland
Fife
KY3 0AG
Scotland
Director NameProf George Cooper Borthwick
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillside 28 St Johns Road
Edinburgh
Midlothian
EH12 6NZ
Scotland
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite B1 Highland House St. Catherines Road
Perth
PH1 5RY
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Telephone0141 7736244
Telephone regionGlasgow

Location

Registered Address208 Wright Business Centre
1 Lonmay Road
Queenslie
Glasgow
G33 4EL
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

30.8m at £0.2Coloplast A/s
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Application to strike the company off the register (3 pages)
27 February 2014Application to strike the company off the register (3 pages)
3 February 2014Statement of capital on 3 February 2014
  • GBP 1.00
(4 pages)
3 February 2014Statement by directors (1 page)
3 February 2014Statement of capital on 3 February 2014
  • GBP 1.00
(4 pages)
3 February 2014Statement by directors (1 page)
3 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 February 2014Statement of capital on 3 February 2014
  • GBP 1.00
(4 pages)
3 February 2014Solvency statement dated 13/12/13 (1 page)
3 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 February 2014Solvency statement dated 13/12/13 (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders (3 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders (3 pages)
8 October 2012Full accounts made up to 31 December 2011 (14 pages)
8 October 2012Full accounts made up to 31 December 2011 (14 pages)
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
14 March 2012Full accounts made up to 31 December 2010 (16 pages)
14 March 2012Full accounts made up to 31 December 2010 (16 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
8 December 2010Section 519 (1 page)
8 December 2010Section 519 (1 page)
3 December 2010Section 519 (1 page)
3 December 2010Section 519 (1 page)
2 December 2010Termination of appointment of George Borthwick as a director (1 page)
2 December 2010Termination of appointment of Ian Stevens as a secretary (1 page)
2 December 2010Termination of appointment of Ann Gloag as a director (1 page)
2 December 2010Termination of appointment of Ian Stevens as a director (1 page)
2 December 2010Termination of appointment of Gavin Gemmell as a director (1 page)
2 December 2010Termination of appointment of James Browning as a director (1 page)
2 December 2010Termination of appointment of Ann Gloag as a director (1 page)
2 December 2010Termination of appointment of Ian Stevens as a secretary (1 page)
2 December 2010Appointment of Mr Peter Volkers as a director (2 pages)
2 December 2010Appointment of Mr Peter Volkers as a director (2 pages)
2 December 2010Termination of appointment of Gavin Gemmell as a director (1 page)
2 December 2010Termination of appointment of Ian Stevens as a director (1 page)
2 December 2010Termination of appointment of George Borthwick as a director (1 page)
2 December 2010Termination of appointment of James Browning as a director (1 page)
2 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
2 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
29 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 325,202.73
(6 pages)
29 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 325,202.73
(6 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (11 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (11 pages)
11 August 2010Appointment of Ms Ann Heron Gloag as a director (2 pages)
11 August 2010Appointment of Ms Ann Heron Gloag as a director (2 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 June 2010Director's details changed for Ian Stevens on 28 March 2010 (2 pages)
4 June 2010Director's details changed for James Jonathan Browning on 28 March 2010 (2 pages)
4 June 2010Director's details changed for James Jonathan Browning on 28 March 2010 (2 pages)
4 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (19 pages)
4 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (19 pages)
4 June 2010Director's details changed for Gavin Gemmell on 28 March 2010 (2 pages)
4 June 2010Director's details changed for Gavin Gemmell on 28 March 2010 (2 pages)
4 June 2010Director's details changed for Ian Stevens on 28 March 2010 (2 pages)
7 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
7 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
7 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 307,524.85
(6 pages)
7 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 307,524.85
(6 pages)
7 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 307,524.85
(6 pages)
22 February 2010Statement of capital following an allotment of shares on 21 August 2009
  • GBP 253,390.18
(6 pages)
22 February 2010Statement of capital following an allotment of shares on 21 August 2009
  • GBP 253,390.18
(6 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 September 2009Appointment terminated director eileen anderson (1 page)
23 September 2009Appointment terminated director eileen anderson (1 page)
21 August 2009Ad 30/04/09\gbp si [email protected]=20134.67\gbp ic 190638.83/210773.5\ (8 pages)
21 August 2009Ad 30/04/09\gbp si [email protected]=20134.67\gbp ic 190638.83/210773.5\ (8 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 April 2009Return made up to 28/03/09; full list of members (18 pages)
21 April 2009Return made up to 28/03/09; full list of members (18 pages)
12 March 2009Accounting reference date shortened from 31/08/2008 to 31/12/2007 (1 page)
12 March 2009Accounting reference date shortened from 31/08/2008 to 31/12/2007 (1 page)
4 March 2009Nc inc already adjusted 19/02/09 (2 pages)
4 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 89(1) shall not apply 19/02/2009
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
4 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 89(1) shall not apply 19/02/2009
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
4 March 2009Ad 19/02/09\gbp si [email protected]=40269.33\gbp ic 114556.17/154825.5\ (6 pages)
4 March 2009Nc inc already adjusted 19/02/09 (2 pages)
4 March 2009Ad 19/02/09\gbp si [email protected]=40269.33\gbp ic 114556.17/154825.5\ (6 pages)
4 December 2008Ad 28/11/08\gbp si [email protected]=17906.67\gbp ic 96649.5/114556.17\ (6 pages)
4 December 2008Ad 28/11/08\gbp si [email protected]=17906.67\gbp ic 96649.5/114556.17\ (6 pages)
23 July 2008Ad 15/07/08\gbp si [email protected]=35813.33\gbp ic 96649.5/132462.83\ (6 pages)
23 July 2008Ad 15/07/08\gbp si [email protected]=35813.33\gbp ic 96649.5/132462.83\ (6 pages)
23 July 2008Nc inc already adjusted 14/07/08 (2 pages)
23 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
23 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
23 July 2008Nc inc already adjusted 14/07/08 (2 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 April 2008Director appointed gavin gemmell (2 pages)
30 April 2008Director appointed gavin gemmell (2 pages)
24 April 2008Return made up to 28/03/08; full list of members (10 pages)
24 April 2008Return made up to 28/03/08; full list of members (10 pages)
24 April 2008Location of register of members (1 page)
24 April 2008Location of register of members (1 page)
16 April 2008Appointment terminated director david mcbeath (1 page)
16 April 2008Appointment terminated director david mcbeath (1 page)
16 April 2008Director appointed george cooper borthwick (2 pages)
16 April 2008Director appointed george cooper borthwick (2 pages)
27 February 2008Ad 12/02/08\gbp si [email protected]=60932.19\gbp ic 2101/63033.19\ (5 pages)
27 February 2008Gbp nc 2381/160000\12/02/08 (1 page)
27 February 2008Gbp nc 2381/160000\12/02/08 (1 page)
27 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 February 2008Ad 12/02/08\gbp si [email protected]=33616.2\gbp ic 63033.19/96649.39\ (4 pages)
27 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Capitalise sum/propose agreement 12/02/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2008Particulars of contract relating to shares (2 pages)
27 February 2008Ad 12/02/08\gbp si [email protected]=33616.2\gbp ic 63033.19/96649.39\ (4 pages)
27 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Capitalise sum/propose agreement 12/02/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 February 2008Particulars of contract relating to shares (2 pages)
27 February 2008Ad 12/02/08\gbp si [email protected]=60932.19\gbp ic 2101/63033.19\ (5 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: 6.05 Kelvin campus west of scotland science park glasgow G20 0SP (1 page)
20 November 2007Registered office changed on 20/11/07 from: 6.05 Kelvin campus west of scotland science park glasgow G20 0SP (1 page)
7 November 2007New secretary appointed;new director appointed (2 pages)
7 November 2007New secretary appointed;new director appointed (2 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 April 2007Return made up to 28/03/07; full list of members (6 pages)
16 April 2007Return made up to 28/03/07; full list of members (6 pages)
11 January 2007Ad 19/12/06--------- £ si [email protected]=466 £ ic 1634/2100 (4 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 January 2007Ad 19/12/06--------- £ si [email protected]=466 £ ic 1634/2100 (4 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 January 2007Nc inc already adjusted 19/12/06 (2 pages)
11 January 2007Nc inc already adjusted 19/12/06 (2 pages)
14 December 2006New director appointed (5 pages)
14 December 2006New director appointed (5 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
25 August 2006Partic of mort/charge * (4 pages)
25 August 2006Partic of mort/charge * (4 pages)
10 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
10 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
23 May 2006Ad 25/04/06--------- £ si [email protected]=83 £ ic 1551/1634 (4 pages)
23 May 2006Ad 25/04/06--------- £ si [email protected]=83 £ ic 1551/1634 (4 pages)
28 March 2006Return made up to 28/03/06; full list of members (6 pages)
28 March 2006Return made up to 28/03/06; full list of members (6 pages)
7 July 2005Nc inc already adjusted 29/06/05 (1 page)
7 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2005Ad 29/06/05--------- £ si [email protected]=83 £ ic 1467/1550 (4 pages)
7 July 2005Nc inc already adjusted 29/06/05 (1 page)
7 July 2005Ad 29/06/05--------- £ si [email protected]=83 £ ic 1467/1550 (4 pages)
7 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2005Return made up to 28/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 April 2005Return made up to 28/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 January 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
28 January 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 September 2004Nc inc already adjusted 21/09/04 (2 pages)
24 September 2004Nc inc already adjusted 21/09/04 (2 pages)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 September 2004Ad 21/09/04--------- £ si [email protected]=206 £ ic 1261/1467 (4 pages)
24 September 2004Ad 21/09/04--------- £ si [email protected]=206 £ ic 1261/1467 (4 pages)
23 May 2004Nc inc already adjusted 29/04/04 (1 page)
23 May 2004Nc inc already adjusted 29/04/04 (1 page)
23 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 May 2004Ad 17/05/04--------- £ si [email protected]=75 £ ic 1186/1261 (4 pages)
23 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 May 2004Ad 17/05/04--------- £ si [email protected]=75 £ ic 1186/1261 (4 pages)
5 May 2004Return made up to 28/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
5 May 2004Return made up to 28/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 September 2003Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
19 September 2003Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
6 September 2003S-div 01/09/03 (1 page)
6 September 2003Registered office changed on 06/09/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
6 September 2003Nc inc already adjusted 01/09/03 (1 page)
6 September 2003S-div 01/09/03 (1 page)
6 September 2003New director appointed (3 pages)
6 September 2003New director appointed (3 pages)
6 September 2003Ad 01/09/03--------- £ si [email protected]=1184 £ ic 2/1186 (4 pages)
6 September 2003Secretary resigned (1 page)
6 September 2003New secretary appointed;new director appointed (3 pages)
6 September 2003Secretary resigned (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Registered office changed on 06/09/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
6 September 2003New secretary appointed;new director appointed (3 pages)
6 September 2003Nc inc already adjusted 01/09/03 (1 page)
6 September 2003New director appointed (3 pages)
6 September 2003New director appointed (3 pages)
6 September 2003Ad 01/09/03--------- £ si [email protected]=1184 £ ic 2/1186 (4 pages)
6 September 2003New director appointed (3 pages)
6 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 September 2003New director appointed (3 pages)
6 September 2003Director resigned (1 page)
12 August 2003Company name changed dalglen (no. 869) LIMITED\certificate issued on 12/08/03 (2 pages)
12 August 2003Company name changed dalglen (no. 869) LIMITED\certificate issued on 12/08/03 (2 pages)
28 March 2003Incorporation (18 pages)
28 March 2003Incorporation (18 pages)