CVS INVERNESS

Company Documents

DateDescription
25/05/1225 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/02/123 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1226 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 APPLICATION FOR STRIKING-OFF

View Document

25/08/1125 August 2011 21/08/11 NO MEMBER LIST

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MS GILLIAN MCDONALD

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN ADDISON

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MRS HELEN MAE CARMICHAEL

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCDONALD

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY ANNE ANGUS

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR KENMYR DAVIES

View Document

23/08/1023 August 2010 21/08/10 NO MEMBER LIST

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MCDONALD / 21/08/2010

View Document

11/06/1011 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR IAIN WILLIAM ADDISON

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR SARAH MACDONALD

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID MCRONALD

View Document

21/08/0921 August 2009 ANNUAL RETURN MADE UP TO 21/08/09

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH MACKINNON

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MISS ISOBEL KAY GRIGOR

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MCCREATH

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR MARION MACKAY

View Document

24/06/0924 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR CALUM MUNRO

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR SHEENA MUNRO

View Document

17/09/0817 September 2008 ANNUAL RETURN MADE UP TO 23/08/08

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED ANDREW COLIN LEAVER

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED GILLIAN MCDONALD

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED JAMES WILLIAM MCCREATH

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/01/086 January 2008 SECRETARY RESIGNED

View Document

05/01/085 January 2008 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0715 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 ANNUAL RETURN MADE UP TO 23/08/07

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: FAIRWAYS HOUSE FAIRWAYS BUSINESS PARK INVERNESS HIGHLAND IV2 6AA

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 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