CAIRNS INTERSPHERE CONSULTING LIMITED

Company Documents

DateDescription
25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MURRAY

View Document

21/10/1321 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/10/1214 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT METCALFE

View Document

19/10/1119 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ALASTAIR LOUIS MURRAY / 05/09/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ALASTAIR LOUIS MURRAY / 21/09/2005

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY GRAEME BUCK

View Document

25/11/1025 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALASTAIR LOUIS MURRAY / 21/09/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN GROAT WILKIE / 21/09/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S PARTICULARS ALASTAIR MURRAY

View Document

24/09/0824 September 2008 DIRECTOR'S PARTICULARS WILLIAM CAIRNS

View Document

02/09/082 September 2008 SECRETARY APPOINTED GRAEME WILLIAM ROBERT BUCK

View Document

02/09/082 September 2008 SECRETARY RESIGNED WILLIAM CAIRNS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 39 PALMERSTON PLACE EDINBURGH MIDLOTHIAN EH12 5AU

View Document

16/10/0716 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TRANSFER SHARE HOLDING 11/09/06

View Document

11/09/0611 September 2006 COMPANY NAME CHANGED INTERSPHERE CONSULTING LIMITED CERTIFICATE ISSUED ON 11/09/06; RESOLUTION PASSED ON 11/09/06

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 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