C3 IMAGING (GLASGOW) LIMITED

Company Documents

DateDescription
13/07/1213 July 2012 STRUCK OFF AND DISSOLVED

View Document

23/03/1223 March 2012 FIRST GAZETTE

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 126 HYDEPARK STREET GLASGOW G3 8BW

View Document

15/03/1115 March 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR DECLAN O'DOWDA

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

15/10/0915 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN MOLLOY

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 PARTIC OF MORT/CHARGE *****

View Document

15/12/0315 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NC INC ALREADY ADJUSTED 05/02/03

View Document

05/03/035 March 2003 Resolutions

View Document

05/03/035 March 2003

View Document

05/03/035 March 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

05/03/035 March 2003

View Document

05/03/035 March 2003 £ NC 100/10000 05/02/

View Document

05/03/035 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/035 March 2003 Resolutions

View Document

06/02/036 February 2003 COMPANY NAME CHANGED MM&S (2946) LIMITED CERTIFICATE ISSUED ON 06/02/03

View Document

21/11/0221 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information