CIV CON LTD

Company Documents

DateDescription
05/11/105 November 2010 STRUCK OFF AND DISSOLVED

View Document

16/07/1016 July 2010 FIRST GAZETTE

View Document

07/01/097 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/08 FROM: 11 CAMERON COURT LOCHEARNHEAD CENTRAL FK19 8PD

View Document

02/12/082 December 2008 DIRECTOR'S PARTICULARS ANDREW COUSINS

View Document

02/12/082 December 2008 SECRETARY'S PARTICULARS CATHERINE CUNNINGHAM

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/04/08

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/07/075 July 2007 PARTIC OF MORT/CHARGE *****

View Document

22/12/0622 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 36 GARVALLY CRESCENT ALLOA FK10 2LZ

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 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