INTOTO UTILITIES SERVICES LIMITED

Company Documents

DateDescription
13/01/1113 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/10/1013 October 2010 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

18/02/1018 February 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/05/095 May 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S PARTICULARS STEPHEN TURNER

View Document

28/02/0828 February 2008 DIRECTOR AND SECRETARY'S PARTICULARS PETER CROSSAN

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 2 REDWOOD COURT EAST KILBRIDE GLASGOW G74 5PF

View Document

31/08/0631 August 2006 Miscellaneous

View Document

31/08/0631 August 2006

View Document

31/08/0631 August 2006 AUDITORS RESIGNATION

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 COMPANY NAME CHANGED CARILLION UTILITY SERVICES LIMIT ED CERTIFICATE ISSUED ON 16/08/06

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 COMPANY NAME CHANGED MOWLEM UTILITY SERVICES LIMITED CERTIFICATE ISSUED ON 25/05/06

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0623 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: LOCHABER HOUSE 10 WOODHALL MILLBRAE JUNIPER GREEN EDINBURGH EH14 5BJ

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/07/0312 July 2003 DEC MORT/CHARGE *****

View Document

03/06/033 June 2003 S366A DISP HOLDING AGM 06/05/03 S252 DISP LAYING ACC 06/05/03 S386 DISP APP AUDS 06/05/03

View Document

25/04/0325 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/01/03; NO CHANGE OF MEMBERS

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 AUDITOR'S RESIGNATION

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/04/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: 37 STIRLING ROAD KILSYTH GLASGOW LANARKSHIRE G65 0HW

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0030 May 2000 COMPANY NAME CHANGED THISTLE PIPELINES LIMITED CERTIFICATE ISSUED ON 31/05/00

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: G OFFICE CHANGED 19/01/00 LOCHABER HOUSE 10 WOODHALL MILLBRAE JUNIPER GREEN MIDLOTHIAN EH14 5BJ

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 DEC MORT/CHARGE *****

View Document

26/03/9926 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: G OFFICE CHANGED 26/03/99 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99

View Document

26/03/9926 March 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/03/9926 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/11/9824 November 1998 PARTIC OF MORT/CHARGE *****

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996

View Document

30/05/9630 May 1996

View Document

19/04/9619 April 1996 PARTIC OF MORT/CHARGE *****

View Document

15/04/9615 April 1996 ALTER MEM AND ARTS 09/04/96

View Document

15/04/9615 April 1996

View Document

15/04/9615 April 1996

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 SECRETARY RESIGNED

View Document

15/04/9615 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9614 February 1996 NC INC ALREADY ADJUSTED 02/02/96

View Document

14/02/9614 February 1996 � NC 100/200 02/02/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/01/9527 January 1995

View Document

27/01/9527 January 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994

View Document

12/07/9312 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/02/932 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993

View Document

23/10/9223 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9223 October 1992

View Document

23/10/9223 October 1992

View Document

23/10/9223 October 1992

View Document

12/10/9212 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9225 September 1992 COMPANY NAME CHANGED METOQUEST LIMITED CERTIFICATE ISSUED ON 28/09/92

View Document

31/01/9231 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information