C-MAR TELEINFORMATICS LIMITED

Company Documents

DateDescription
25/08/1825 August 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/05/1825 May 2018 ORDER OF COURT - EARLY DISSOLUTION

View Document

15/03/1815 March 2018 CESSATION OF TRACEY BROWN AS A PSC

View Document

15/03/1815 March 2018 CESSATION OF TRACEY BROWN AS A PSC

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM THE ARCHWAY BRIDGE HOUSE 1-2 RIVERSIDE DRIVE ABERDEEN GRAMPIAN AB11 7LH SCOTLAND

View Document

18/10/1718 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ROWE

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY BROWN

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, SECRETARY TRACEY BROWN

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1984990004

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 14 REGENT QUAY ABERDEEN AB11 5AE

View Document

03/10/153 October 2015 PREVSHO FROM 28/12/2014 TO 27/12/2014

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IAIN MURRAY ROWE / 10/12/2014

View Document

18/08/1518 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/08/1215 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/10/114 October 2011 PREVSHO FROM 29/12/2010 TO 28/12/2010

View Document

09/08/119 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY BROWN / 20/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER IAIN MURRAY ROWE / 20/07/2010

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MI TRACEY BROWN / 20/07/2010

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/10/0829 October 2008 PREVSHO FROM 30/12/2007 TO 29/12/2007

View Document

03/10/083 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY BROWN / 31/10/2007

View Document

09/09/089 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY BROWN / 31/10/2007

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: UNION BUILDINGS 15 UNION STREET ABERDEEN ABERDEENSHIRE AB11 5BU

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/08/042 August 2004 DEC MORT/CHARGE *****

View Document

15/07/0415 July 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 PARTIC OF MORT/CHARGE *****

View Document

04/08/034 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 DEC MORT/CHARGE *****

View Document

03/05/023 May 2002 COMPANY NAME CHANGED C-NET SERVICES LIMITED CERTIFICATE ISSUED ON 03/05/02

View Document

31/07/0131 July 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 PARTIC OF MORT/CHARGE *****

View Document

03/10/003 October 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 PARTIC OF MORT/CHARGE *****

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 21 ALBERT STREET ABERDEEN ABERDEENSHIRE AB25 1XX

View Document

12/08/9912 August 1999 COMPANY NAME CHANGED COMMUNICATIONS AND NETWORKS LIMI TED CERTIFICATE ISSUED ON 12/08/99

View Document

29/07/9929 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company