CL DORMANT NO.17 LIMITED

Company Documents

DateDescription
24/05/1324 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/131 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1317 January 2013 APPLICATION FOR STRIKING-OFF

View Document

24/12/1224 December 2012 STATEMENT BY DIRECTORS

View Document

24/12/1224 December 2012 SOLVENCY STATEMENT DATED 11/12/12

View Document

24/12/1224 December 2012 24/12/12 STATEMENT OF CAPITAL GBP 1

View Document

24/12/1224 December 2012 REDUCE ISSUED CAPITAL 11/12/2012

View Document

26/09/1226 September 2012 CHANGE OF NAME 06/09/2012

View Document

26/09/1226 September 2012 COMPANY NAME CHANGED SPRINTLINK LIMITED CERTIFICATE ISSUED ON 26/09/12

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS

View Document

24/08/1224 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 SAIL ADDRESS CHANGED FROM: C/O MACLAY MURRAY & SPENS 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 CORPORATE DIRECTOR APPOINTED GRAYSTON CENTRAL SERVICES LIMITED

View Document

20/12/1120 December 2011 CORPORATE SECRETARY APPOINTED PLANT NOMINEES LIMITED

View Document

20/12/1120 December 2011 CORPORATE DIRECTOR APPOINTED PLANT NOMINEES LIMITED

View Document

08/12/118 December 2011 DIRECTOR APPOINTED ALEXANDRA JANE LAAN

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LAAN

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, SECRETARY GARETH BROWN

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/09/112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / GARETH TREVOR BROWN / 01/01/2010

View Document

26/08/1126 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM C/O MACLAY MURRAY & SPENS 151 ST VINCENT STREET GLASGOW G2 5NJ GREAT BRITAIN

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN TYLER

View Document

04/02/114 February 2011 DIRECTOR APPOINTED PAUL GRIFFITHS

View Document

05/11/105 November 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

25/10/1025 October 2010 SAIL ADDRESS CREATED

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/11/0926 November 2009 AUDITOR'S RESIGNATION

View Document

13/11/0913 November 2009 AUDITOR'S RESIGNATION

View Document

06/10/096 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/09 FROM: GISTERED OFFICE CHANGED ON 30/09/2009 FROM RENTOKIL HOUSE 2/4 SINGER ROAD, EAST KILBRIDE GLASGOW STRATHCLYDE G75 0UL

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 DIRECTOR RESIGNED PETAR CVETKOVIC

View Document

06/01/096 January 2009 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 SECRETARY APPOINTED ALEXANDRA LAAN

View Document

07/04/087 April 2008 DIRECTOR APPOINTED PETAR CVETKOVIC

View Document

03/03/083 March 2008 DIRECTOR RESIGNED MICHAEL COOKE

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: UNIT 8 LOGMAN CENTRE GREENBANK CRESCENT EAST TULLOS ABERDEEN AB1 4BG

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/075 May 2007 DEC MORT/CHARGE *****

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 � IC 100/90 29/03/06 � SR 10@1=10

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/08/0123 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/11/9825 November 1998 AUDITOR'S RESIGNATION

View Document

10/09/9810 September 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9816 April 1998 S366A DISP HOLDING AGM 03/04/98 S252 DISP LAYING ACC 03/04/98 S386 DISP APP AUDS 03/04/98

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

30/08/9630 August 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

28/08/9528 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

22/08/9522 August 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

02/10/942 October 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

02/10/942 October 1994

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

19/08/9319 August 1993

View Document

19/08/9319 August 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

27/08/9227 August 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992

View Document

10/08/9210 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9210 August 1992

View Document

02/03/922 March 1992

View Document

02/03/922 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 S252 DISP LAYING ACC 16/08/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

29/08/9129 August 1991

View Document

24/12/9024 December 1990 PARTIC OF MORT/CHARGE 14615

View Document

13/12/9013 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9011 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

14/09/9014 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9014 September 1990 REGISTERED OFFICE CHANGED ON 14/09/90 FROM: HILL STREET, EDINBURGH, EH2 3JP

View Document

14/09/9014 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9013 September 1990 ALTER MEM AND ARTS 07/09/90

View Document

12/09/9012 September 1990 NC DEC ALREADY ADJUSTED 07/09/90

View Document

12/09/9012 September 1990 � NC 1000000/100000 07/09

View Document

17/08/9017 August 1990 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