- Company Overview for CANNONTECH LIMITED (SC139593)
- Filing history for CANNONTECH LIMITED (SC139593)
- People for CANNONTECH LIMITED (SC139593)
- Charges for CANNONTECH LIMITED (SC139593)
- More for CANNONTECH LIMITED (SC139593)
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) |
---|---|---|---|
18 Sep 2015 | AD01 | Registered office address changed from Unit 4 Colvilles Park East Kilbride Glasgow G74 5EX to 8 Kelburn Terrace Fairlie Largs Ayrshire KA29 0AH on 18 September 2015 | |
29 Nov 2014 | MR04 | Satisfaction of charge 4 in full | |
12 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
12 Aug 2014 | MR01 | Registration of charge SC1395930005, created on 6 August 2014 | |
12 Aug 2014 | MR01 | Registration of charge SC1395930006, created on 6 August 2014 | |
05 Aug 2014 | MR04 | Satisfaction of charge 3 in full | |
24 Jul 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
05 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2014 | AA | Full accounts made up to 30 June 2013 | |
27 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2014 | TM02 | Termination of appointment of Russell Shivas as a secretary | |
01 Oct 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
05 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
06 Aug 2012 | CH03 | Secretary's details changed for Russell Gaylen Shivas on 1 July 2012 | |
26 Jul 2012 | CH01 | Director's details changed for Matthew Goulding on 1 July 2012 | |
28 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
26 Oct 2010 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
08 Oct 2010 | AA | Full accounts made up to 30 June 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
28 Nov 2009 | AA | Full accounts made up to 30 June 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 6 August 2009 with full list of shareholders | |
27 Apr 2009 | 287 | Registered office changed on 27/04/2009 from 36 hawbank road college milton east kilbride glasgow G74 5EX | |
10 Feb 2009 | AA | Full accounts made up to 30 June 2008 |