DIVERSE CONTRACTS LTD

Company Documents

DateDescription
12/10/2012 October 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 27 INGRAM STREET GLASGOW G1 1HA

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR IAN NUGENT

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR WILMA PRITCHARD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/11/135 November 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ UNITED KINGDOM

View Document

17/04/1317 April 2013 PREVEXT FROM 31/08/2012 TO 30/09/2012

View Document

16/01/1316 January 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM C/O HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MRS WILMA CARSON PRITCHARD

View Document

15/01/1315 January 2013 Annual return made up to 24 August 2012 with full list of shareholders

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN NUGENT

View Document

21/12/1221 December 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/11/1115 November 2011 COMPANY NAME CHANGED CLYDEBANK BUILDERS & JOINERS LTD CERTIFICATE ISSUED ON 15/11/11

View Document

15/11/1115 November 2011 CHANGE OF NAME 04/11/2011

View Document

20/09/1120 September 2011 COMPANY NAME CHANGED NCROFT 102 LTD CERTIFICATE ISSUED ON 20/09/11

View Document

20/09/1120 September 2011 CHANGE OF NAME 25/08/2011

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR IAN NUGENT

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

24/08/1124 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

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