COBALT CONSULTING (SCOTLAND) LIMITED

Company Documents

DateDescription
13/04/1213 April 2012 STRUCK OFF AND DISSOLVED

View Document

23/12/1123 December 2011 FIRST GAZETTE

View Document

11/06/1111 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/04/1115 April 2011 FIRST GAZETTE

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ODONNELL

View Document

21/03/1021 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ODONNELL / 21/03/2010

View Document

21/03/1021 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

21/03/1021 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ODONNELL / 21/03/2010

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED KEITH ODONNELL

View Document

04/12/084 December 2008 DIRECTOR RESIGNED DAVID NEILSON

View Document

04/12/084 December 2008 DIRECTOR APPOINTED ROBERT ODONNELL

View Document

04/12/084 December 2008 DIRECTOR AND SECRETARY RESIGNED GORDON CAMPBELL

View Document

04/12/084 December 2008 SECRETARY APPOINTED KEITH JONES

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 100 WEST REGENT STREET GLASGOW G2 2QB

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 COMPANY NAME CHANGED LINDALIN LIMITED CERTIFICATE ISSUED ON 15/03/06

View Document

06/03/066 March 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