COUNCIL OF VOLUNTARY SERVICE CLACKMANNANSHIRE LTD.

Company Documents

DateDescription
17/04/1217 April 2012 30/03/12 NO MEMBER LIST

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MS KIRSTINE SLOAN

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR KATHRYN WHITTON

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR JANE MCTAGGART

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MS KATHRYN AGNES WHITTON

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN DENNETT

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MS MARINA ANNE MCGUIRE

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL ROBERTSON

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR MORNA SMALL

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MRS JANE EASTON MARTIN MCTAGGART

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE

View Document

20/04/1120 April 2011 30/03/11 NO MEMBER LIST

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MS CAROL ANN ROBERTSON

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MISS MORNA SMALL

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR JAMES SIMPSON MILLER

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARY ANDERSON

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR JANE MCTAGGART

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MCTAGGART / 30/03/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PERT / 30/03/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHITE / 30/03/2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL FENTON

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MACDONALD ALEXANDER DENNETT / 30/03/2010

View Document

19/05/1019 May 2010 30/03/10 NO MEMBER LIST

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARK

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CRAWFORD

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR KATE MILLIKEN

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED JANE MCTAGGART

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED ROBIN PERT

View Document

29/10/0829 October 2008 DIRECTOR RESIGNED LOUISE BOND

View Document

29/10/0829 October 2008 DIRECTOR'S PARTICULARS IRENE WHYTE

View Document

29/10/0829 October 2008 DIRECTOR'S PARTICULARS KATE MILLIKEN

View Document

29/10/0829 October 2008 DIRECTOR RESIGNED IRENE WHYTE

View Document

29/10/0829 October 2008 DIRECTOR RESIGNED SHARMAN KIRKWOOD

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 30/03/08

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 ANNUAL RETURN MADE UP TO 30/03/07

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 ANNUAL RETURN MADE UP TO 30/03/06

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/053 April 2005 ANNUAL RETURN MADE UP TO 30/03/05;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0523 January 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 ANNUAL RETURN MADE UP TO 30/03/04;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 ANNUAL RETURN MADE UP TO 30/03/03

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 ANNUAL RETURN MADE UP TO 30/03/02

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: G OFFICE CHANGED 08/11/01 47 DRYSDALE STREET ALLOA CLACKMANNANSHIRE FK10 1JA

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 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