CMS STRUCTURAL DESIGN LTD.

Company Documents

DateDescription
02/01/152 January 2015 STRUCK OFF AND DISSOLVED

View Document

12/09/1412 September 2014 FIRST GAZETTE

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

09/05/149 May 2014 FIRST GAZETTE

View Document

01/05/141 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 42 42 BENTINCK DRIVE TROON AYRSHIRE KA10 6HY SCOTLAND

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 49 GLEN ORRIN AVENUE KILMARNOCK AYRSHIRE KA2 0LR SCOTLAND

View Document

29/05/1329 May 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 FIRST GAZETTE

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/09/1221 September 2012 FIRST GAZETTE

View Document

03/05/123 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EASTON ADAMS / 01/03/2012

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 2 SPALLANDER ROAD TROON AYRSHIRE KA10 7JY SCOTLAND

View Document

23/11/1123 November 2011 DISS40 (DISS40(SOAD))

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 74 MOUNT CHARLES CRESCENT AYR KA7 4PA SCOTLAND

View Document

22/11/1122 November 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EASTON ADAMS / 22/11/2011

View Document

09/09/119 September 2011 FIRST GAZETTE

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

06/05/116 May 2011 FIRST GAZETTE

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 17 DOONVIEW GARDENS AYR KA7 4HZ

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EASTON ADAMS / 28/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED JAMES EASTON ADAMS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

05/05/095 May 2009 ADOPT MEM AND ARTS 28/04/2009

View Document

28/04/0928 April 2009 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