CRAIGNISH ELECTRICAL SERVICES LTD
Company Documents
Date | Description |
---|---|
04/07/144 July 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
17/12/1317 December 2013 | VOLUNTARY STRIKE OFF SUSPENDED |
08/11/138 November 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
01/11/131 November 2013 | FIRST GAZETTE |
28/10/1328 October 2013 | APPLICATION FOR STRIKING-OFF |
16/10/1216 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/10/114 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/10/106 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LISTER HAYTER / 06/10/2009 |
07/10/097 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | APPOINTMENT TERMINATED SECRETARY JULIE ROWDEN |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/12/0717 December 2007 | RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS |
03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/11/0630 November 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
03/10/053 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
03/11/043 November 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | NEW SECRETARY APPOINTED |
15/03/0415 March 2004 | SECRETARY RESIGNED |
06/12/036 December 2003 | NEW SECRETARY APPOINTED |
24/11/0324 November 2003 | REGISTERED OFFICE CHANGED ON 24/11/03 FROM: LOCH AWE HOUSE, BARMORE RD TARBERT ARGYLL PA29 6TW |
24/11/0324 November 2003 | NEW DIRECTOR APPOINTED |
08/10/038 October 2003 | SECRETARY RESIGNED |
08/10/038 October 2003 | DIRECTOR RESIGNED |
03/10/033 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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