CADUCEUS BUSINESS AND PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK KENNEDY-STEWART

View Document

18/02/1518 February 2015 RES02

View Document

18/02/1518 February 2015 COMPANY NAME CHANGED CADUCEUS BUSINESS SOLUTIONS LTD
CERTIFICATE ISSUED ON 18/02/15

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM
5 MELROSE DRIVE
GRANGEMOUTH
FK3 9LN

View Document

17/02/1517 February 2015 TERMINATE SEC APPOINTMENT

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/02/1517 February 2015 SECRETARY APPOINTED MARK STEWART

View Document

17/02/1517 February 2015 19/06/13 NO CHANGES

View Document

17/02/1517 February 2015 19/06/14 NO CHANGES

View Document

17/02/1517 February 2015 Annual return made up to 19 June 2012 with full list of shareholders

View Document

17/02/1517 February 2015 19/06/11 NO CHANGES

View Document

17/02/1517 February 2015 Annual return made up to 19 June 2010 with full list of shareholders

View Document

17/02/1517 February 2015 COMPANY RESTORED ON 17/02/2015

View Document

04/01/134 January 2013 STRUCK OFF AND DISSOLVED

View Document

14/09/1214 September 2012 FIRST GAZETTE

View Document

15/02/1115 February 2011 COMPANY NAME CHANGED KENNEDY-STEWART COMMUNICATIONS LTD
CERTIFICATE ISSUED ON 15/02/11

View Document

15/02/1115 February 2011 CHANGE OF NAME 13/02/2011

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM, PO BOX 13716, CADUCEUS HOUSE HARBOUR ROAD, MUSSELBURGH, EH21 7AA

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM, 29A MILL STREET, ALLOA

View Document

20/03/1020 March 2010 RES02

View Document

19/03/1019 March 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 2C HARBOUR COURT MUSSELBURGH EH21 6DL

View Document

19/03/1019 March 2010 Annual return made up to 19 June 2009 with full list of shareholders

View Document

19/02/1019 February 2010 STRUCK OFF AND DISSOLVED

View Document

30/10/0930 October 2009 FIRST GAZETTE

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: 2C HARBOUR COURT MUSSELBURGH EH21 6DL

View Document

03/09/083 September 2008 COMPANY NAME CHANGED MKS INVESTMENTS (LONDON) LTD CERTIFICATE ISSUED ON 08/09/08

View Document

19/06/0819 June 2008 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