CENTRAL ENERGY SOLUTIONS LTD

Company Documents

DateDescription
22/12/1622 December 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/09/1622 September 2016 ORDER OF COURT - EARLY DISSOLUTION

View Document

01/06/161 June 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/01/1620 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
10 LOCHSIDE PLACE
EDINBURGH PARK
EDINBURGH
MIDLOTHIAN
EH12 8LS

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/05/1424 May 2014 DISS40 (DISS40(SOAD))

View Document

23/05/1423 May 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

16/05/1416 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
10 LOCHSIDE PLACE
EDINBURGH
MIDLOTHIAN
EH128LS
SCOTLAND

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
REGUS HOUSE 10 LOCHSIDE PLACE
SOUTH GYLE
EDINBURGH
MIDLOTHIAN
EH12 9RG
SCOTLAND

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM
164/8 GLASGOW ROAD
CORSTORPHINE
EDINBURGH
MIDLOTHIAN
EH12 8LS
SCOTLAND

View Document

14/05/1314 May 2013 DISS40 (DISS40(SOAD))

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SHARPE MCLEAN / 13/05/2013

View Document

13/05/1313 May 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

10/05/1310 May 2013 FIRST GAZETTE

View Document

04/05/134 May 2013 REGISTERED OFFICE CHANGED ON 04/05/2013 FROM
4 ROWALLAN COURT
CORSTORPHINE
EDINBURGH
MIDLOTHIAN
EH12 8GG
SCOTLAND

View Document

04/05/134 May 2013 REGISTERED OFFICE CHANGED ON 04/05/2013 FROM
164/8 GLASGOW ROAD
CORSTORPHINE
EDINBURGH
MIDLOTHIAN
EH12 8LS
SCOTLAND

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

14/01/1114 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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