- Company Overview for CELLIANCE LIMITED (SC120833)
- Filing history for CELLIANCE LIMITED (SC120833)
- People for CELLIANCE LIMITED (SC120833)
- Insolvency for CELLIANCE LIMITED (SC120833)
- More for CELLIANCE LIMITED (SC120833)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2014 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
06 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
25 Feb 2013 | TM01 | Termination of appointment of Daniel Abram Milewich as a director on 1 February 2013 | |
22 Feb 2013 | AP01 | Appointment of Mr Stefan Kratzer as a director on 1 February 2013 | |
22 Feb 2013 | AP01 | Appointment of Dr Mark Andrew Verrall as a director on 1 February 2013 | |
22 Feb 2013 | TM01 | Termination of appointment of Didier Charles Kauffer as a director on 1 February 2013 | |
17 Oct 2012 | AR01 |
Annual return made up to 17 October 2012 with full list of shareholders
Statement of capital on 2012-10-17
|
|
21 Jun 2012 | AA | Accounts made up to 31 December 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
07 Oct 2011 | AA | Accounts made up to 31 December 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
04 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
04 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
12 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
27 Oct 2008 | 363a | Return made up to 17/10/08; full list of members | |
25 Jul 2008 | 288a | Director appointed didier charles kauffer | |
25 Jul 2008 | 288a | Director appointed daniel abram milewich | |
25 Jul 2008 | 288b | Appointment terminated director jeffrey rudin | |
25 Jul 2008 | 288b | Appointment terminated director claude sturni | |
18 Mar 2008 | 287 | Registered office changed on 18/03/2008 from migvie house north silver street aberdeen AB10 1RJ | |
18 Mar 2008 | 288a | Secretary appointed a g secretarial LIMITED | |
18 Mar 2008 | 288b | Appointment terminated secretary mitre secretaries LIMITED |