Established in 1997, Dsm Process Ltd are based in Stonehaven, it has a status of "Dissolved". The companies director is listed as Cameron Lauren Associates Ltd. We do not know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMERON LAUREN ASSOCIATES LTD | 21 March 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 January 2016 | |
4.26(Scot) - N/A | 16 October 2015 | |
RESOLUTIONS - N/A | 19 July 2007 | |
288a - Notice of appointment of directors or secretaries | 26 March 2007 | |
288b - Notice of resignation of directors or secretaries | 26 March 2007 | |
AA - Annual Accounts | 23 October 2006 | |
363s - Annual Return | 22 August 2006 | |
288b - Notice of resignation of directors or secretaries | 04 August 2006 | |
288a - Notice of appointment of directors or secretaries | 04 August 2006 | |
AA - Annual Accounts | 18 May 2006 | |
363a - Annual Return | 05 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2005 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 08 October 2004 | |
288b - Notice of resignation of directors or secretaries | 02 May 2004 | |
419b(Scot) - N/A | 12 December 2003 | |
419b(Scot) - N/A | 28 November 2003 | |
288b - Notice of resignation of directors or secretaries | 27 November 2003 | |
288a - Notice of appointment of directors or secretaries | 27 November 2003 | |
CERTNM - Change of name certificate | 26 November 2003 | |
466(Scot) - N/A | 25 November 2003 | |
410(Scot) - N/A | 25 November 2003 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 12 August 2003 | |
466(Scot) - N/A | 04 June 2003 | |
466(Scot) - N/A | 03 June 2003 | |
410(Scot) - N/A | 02 June 2003 | |
AA - Annual Accounts | 29 January 2003 | |
363s - Annual Return | 19 August 2002 | |
288a - Notice of appointment of directors or secretaries | 24 July 2002 | |
288b - Notice of resignation of directors or secretaries | 24 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 2002 | |
RESOLUTIONS - N/A | 28 June 2002 | |
410(Scot) - N/A | 28 June 2002 | |
288b - Notice of resignation of directors or secretaries | 30 April 2002 | |
288a - Notice of appointment of directors or secretaries | 19 March 2002 | |
288a - Notice of appointment of directors or secretaries | 19 March 2002 | |
288a - Notice of appointment of directors or secretaries | 19 March 2002 | |
288b - Notice of resignation of directors or secretaries | 19 March 2002 | |
AA - Annual Accounts | 30 October 2001 | |
363s - Annual Return | 03 September 2001 | |
410(Scot) - N/A | 09 May 2001 | |
419a(Scot) - N/A | 04 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2001 | |
SA - Shares agreement | 14 March 2001 | |
AA - Annual Accounts | 29 January 2001 | |
363s - Annual Return | 09 August 2000 | |
363s - Annual Return | 06 August 1999 | |
AA - Annual Accounts | 19 May 1999 | |
363s - Annual Return | 24 August 1998 | |
410(Scot) - N/A | 16 July 1998 | |
225 - Change of Accounting Reference Date | 09 July 1998 | |
RESOLUTIONS - N/A | 05 June 1998 | |
MEM/ARTS - N/A | 05 June 1998 | |
287 - Change in situation or address of Registered Office | 20 April 1998 | |
NEWINC - New incorporation documents | 15 August 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 20 November 2003 | Outstanding |
N/A |
Floating charge | 23 May 2003 | Outstanding |
N/A |
Floating charge | 25 June 2002 | Outstanding |
N/A |
Floating charge | 04 May 2001 | Outstanding |
N/A |
Bond & floating charge | 06 July 1998 | Fully Satisfied |
N/A |