COMPREHENSIVE DESIGN (GLASGOW) LIMITED

Company Documents

DateDescription
04/01/104 January 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 299 WEST GEORGE STREET GLASGOW G2 4LF

View Document

06/07/096 July 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR AND SECRETARY RESIGNED MERVILLE ARCHIBALD

View Document

14/02/0914 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED DAVID ROSS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/04/065 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

23/12/0523 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0517 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

22/08/0322 August 2003 AUDITOR'S RESIGNATION

View Document

11/03/0311 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/03/03

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0126 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 S366A DISP HOLDING AGM 11/11/98 S252 DISP LAYING ACC 11/11/98 S386 DIS APP AUDS 11/11/98

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/05/96

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

03/01/963 January 1996 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/963 January 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/12/9511 December 1995 PARTIC OF MORT/CHARGE *****

View Document

07/12/957 December 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/11/95

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/11/951 November 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

27/10/9527 October 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/07/944 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/05/9426 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HG

View Document

25/05/9425 May 1994 COMPANY NAME CHANGED BARROLOG LIMITED CERTIFICATE ISSUED ON 26/05/94

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 ALTER MEM AND ARTS 10/05/94

View Document

11/03/9411 March 1994 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