INDUSTRIAL CLOTHING SERVICES LIMITED
Company number SC069566
- Company Overview for INDUSTRIAL CLOTHING SERVICES LIMITED (SC069566)
- Filing history for INDUSTRIAL CLOTHING SERVICES LIMITED (SC069566)
- People for INDUSTRIAL CLOTHING SERVICES LIMITED (SC069566)
- Charges for INDUSTRIAL CLOTHING SERVICES LIMITED (SC069566)
- More for INDUSTRIAL CLOTHING SERVICES LIMITED (SC069566)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Apr 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
13 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Apr 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
26 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
25 Mar 2011 | AD01 | Registered office address changed from C/O Maclay Murray & Spens 151 St Vincent Street Glasgow G2 5NJ on 25 March 2011 | |
01 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
16 Jul 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
20 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
01 Oct 2009 | SH20 | Statement by directors | |
01 Oct 2009 | CAP-MDSC | Min detail amend capital eff 28/09/09 | |
01 Oct 2009 | CAP-SS | Solvency statement dated 28/09/09 | |
01 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2009 | 288c | Director and secretary's change of particulars / plant nominees LIMITED / 05/05/2009 | |
26 May 2009 | 363a | Return made up to 21/04/09; full list of members | |
21 May 2009 | 288c | Director's change of particulars / grayston central services LIMITED / 05/05/2009 | |
07 Oct 2008 | 288a | Director appointed alexandra laan | |
30 Sep 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
25 Apr 2008 | 363a | Return made up to 21/04/08; full list of members | |
22 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
20 Nov 2007 | 288c | Director's particulars changed | |
31 May 2007 | AA | Accounts made up to 31 December 2006 | |
17 May 2007 | 363a | Return made up to 21/04/07; full list of members | |
24 Apr 2007 | 287 | Registered office changed on 24/04/07 from: 2/4 singer road east kilbride glasgow G75 0UL | |
21 Nov 2006 | 287 | Registered office changed on 21/11/06 from: rentokil house 739 south street glasgow G14 0AH |