C & R DIVING LIMITED

Company Documents

DateDescription
21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM INVOCAS 2ND FLOOR, LANGSTANE HOUSE 221-229 UNION STREET ABERDEEN AB11 6DR

View Document

02/09/092 September 2009 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

20/08/0920 August 2009 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

20/08/0920 August 2009 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/09 FROM: SELLA NESS INDUSTRIAL ESTATE GRAVEN, MOSSBANK SHETLAND ZE2 9QR

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 12- 16 ALBYN PLACE ABERDEEN AB10 1PS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/09/04

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: MESSRS TAIT & PETERSON BANK OF SCOTLAND BUILDINGS LERWICK ISLE OF SHETLAND ZE1 0EB

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 ADOPT MEM AND ARTS 02/12/03 VARY SHARE RIGHTS/NAME 02/12/03

View Document

05/02/045 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/037 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/02/0225 February 2002 PARTIC OF MORT/CHARGE *****

View Document

14/09/0114 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 PARTIC OF MORT/CHARGE *****

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/12/974 December 1997 DEC MORT/CHARGE *****

View Document

04/12/974 December 1997 DEC MORT/CHARGE *****

View Document

15/10/9715 October 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS; AMEND

View Document

26/09/9726 September 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 REGISTERED OFFICE CHANGED ON 18/09/97 FROM: 100 HIGH STREET LINLITHGOW WEST LOTHIAN EH49 7AQ

View Document

01/09/971 September 1997 PARTIC OF MORT/CHARGE *****

View Document

08/03/978 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/02/968 February 1996 AUDITOR'S RESIGNATION

View Document

13/09/9513 September 1995 RETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

06/04/956 April 1995 PARTIC OF MORT/CHARGE *****

View Document

22/09/9422 September 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 NC INC ALREADY ADJUSTED 08/11/93

View Document

29/11/9329 November 1993 � NC 50000/250000 08/11/93

View Document

18/11/9318 November 1993 PARTIC OF MORT/CHARGE *****

View Document

27/10/9327 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/09/9310 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9310 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 REGISTERED OFFICE CHANGED ON 10/09/93 FROM: G OFFICE CHANGED 10/09/93 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

08/09/938 September 1993 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