CALIBRATION & MEASUREMENT SERVICES LIMITED

Company Documents

DateDescription
12/12/1712 December 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/09/1726 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/09/1715 September 2017 APPLICATION FOR STRIKING-OFF

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

12/07/1712 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/06/1524 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/07/1429 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/04/149 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/06/1127 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCCARTHY

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER SCOTT / 01/01/2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 29 TENNANT AVENUE COLLEGE MILTON SOUTH EAST KILBRIDE GLASGOW G74 5NA

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 1 NETHER KIRKTON WAY NEILSTON GLASGOW EAST RENFREWSHIRE G78 3PZ SCOTLAND

View Document

15/06/0915 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0915 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

17/04/9817 April 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/07/9717 July 1997 PARTIC OF MORT/CHARGE *****

View Document

04/07/974 July 1997 PARTIC OF MORT/CHARGE *****

View Document

11/06/9711 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 PARTIC OF MORT/CHARGE *****

View Document

27/05/9727 May 1997 PARTIC OF MORT/CHARGE *****

View Document

21/01/9721 January 1997 PARTIC OF MORT/CHARGE *****

View Document

30/10/9630 October 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

14/07/9414 July 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

08/09/938 September 1993 SECRETARY RESIGNED

View Document

17/08/9317 August 1993 DIRECTOR RESIGNED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 PARTIC OF MORT/CHARGE 9441

View Document

22/07/9122 July 1991 REGISTERED OFFICE CHANGED ON 22/07/91 FROM: 1 MAFEKING TERRACE NEILSTON GLASGOW G78 3LP

View Document

08/07/918 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/07/918 July 1991 NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 NEW SECRETARY APPOINTED

View Document

10/06/9110 June 1991 SECRETARY RESIGNED

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 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