Advanced company searchLink opens in new window

CNC REGIS LIMITED

Company number SC086403

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2011 4.26(Scot) Return of final meeting of voluntary winding up
08 Jan 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-04-30
10 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
11 Aug 2008 363a Return made up to 28/07/08; full list of members
29 Apr 2008 288b Appointment Terminated Director colin walker-robson
29 Apr 2008 288a Director appointed gary thomas lever
21 Jan 2008 288a New secretary appointed
21 Jan 2008 288b Secretary resigned
17 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
15 Aug 2007 363a Return made up to 28/07/07; full list of members
14 Aug 2007 287 Registered office changed on 14/08/07 from: 23 carron house carron way cumbernauld G67 1ER
14 Aug 2007 287 Registered office changed on 14/08/07 from: 7/8 carron house carron way cumbernauld G67 1ER
09 Nov 2006 AA Full accounts made up to 31 December 2005
09 Aug 2006 363a Return made up to 28/07/06; full list of members
03 Nov 2005 AA Full accounts made up to 31 December 2004
09 Aug 2005 363a Return made up to 28/07/05; full list of members
29 Apr 2005 410(Scot) Partic of mort/charge *
29 Apr 2005 410(Scot) Partic of mort/charge *
29 Apr 2005 410(Scot) Partic of mort/charge *
06 Jan 2005 410(Scot) Partic of mort/charge *
06 Jan 2005 410(Scot) Partic of mort/charge *
06 Jan 2005 410(Scot) Partic of mort/charge *
29 Dec 2004 410(Scot) Partic of mort/charge *
22 Dec 2004 410(Scot) Partic of mort/charge *