J. DEAS ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
28/03/1428 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/12/136 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1315 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/03/1315 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/127 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/124 September 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/08/1223 August 2012 APPLICATION FOR STRIKING-OFF

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

14/04/1214 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/126 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/09/1129 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/08/1112 August 2011 FIRST GAZETTE

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM
C/O C/O STUART MCGREGOR LLP
SUITE 6 AIRDRIE BUSINESS CENTRE
1 CHAPEL LANE
AIRDRIE
LANARKSHIRE
ML6 6GX
SCOTLAND

View Document

29/01/1129 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/103 December 2010 FIRST GAZETTE

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM
SUITE 29 AIRDRIE BUSINESS CENTRE
1 CHAPEL LANE
AIRDRIE
ML6 6GX

View Document

05/08/095 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/05/091 May 2009 SECRETARY APPOINTED MR WILLIAM DEAS

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY INGRID TUKSAM

View Document

18/09/0818 September 2008 RETURN MADE UP TO 05/08/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/04/0825 April 2008 SECRETARY APPOINTED INGRID TUKSAM

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 COMPANY NAME CHANGED
CERTELEC (SCOTLAND) LTD.
CERTIFICATE ISSUED ON 26/07/06

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 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