- Company Overview for AQUATEC CHEMICAL SERVICES (SCOTLAND) LIMITED (SC182449)
- Filing history for AQUATEC CHEMICAL SERVICES (SCOTLAND) LIMITED (SC182449)
- People for AQUATEC CHEMICAL SERVICES (SCOTLAND) LIMITED (SC182449)
- Charges for AQUATEC CHEMICAL SERVICES (SCOTLAND) LIMITED (SC182449)
- Insolvency for AQUATEC CHEMICAL SERVICES (SCOTLAND) LIMITED (SC182449)
- More for AQUATEC CHEMICAL SERVICES (SCOTLAND) LIMITED (SC182449)
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) |
---|---|---|---|
31 Oct 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
10 Oct 2005 | 287 | Registered office changed on 10/10/05 from: 22 tollpark road wardpark east cumbernauld G68 0LW | |
15 Apr 2005 | AA | Total exemption small company accounts made up to 30 April 2004 | |
11 Apr 2005 | 288a | New director appointed | |
25 Feb 2005 | 225 | Accounting reference date shortened from 30/04/05 to 31/12/04 | |
23 Feb 2005 | 363s | Return made up to 27/01/05; full list of members | |
05 Aug 2004 | CERTNM | Company name changed envirotec water management syste ms LIMITED\certificate issued on 05/08/04 | |
17 May 2004 | AA | Accounts for a small company made up to 30 April 2003 | |
26 Mar 2004 | 288a | New secretary appointed | |
03 Mar 2004 | 363s | Return made up to 27/01/04; full list of members | |
03 Mar 2004 | 363s | Return made up to 27/01/03; full list of members | |
03 Mar 2004 | 363(287) |
Registered office changed on 03/03/04
|
|
16 Dec 2003 | 287 | Registered office changed on 16/12/03 from: c/o gordon ferguson & co suite 25, coatbridge business centre, main street, coatbridge lanarkshire ML5 3RB | |
09 Dec 2003 | 288b | Secretary resigned | |
24 Sep 2003 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2003 | AA | Total exemption small company accounts made up to 30 April 2002 | |
15 Aug 2003 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2002 | 288a | New director appointed | |
06 Dec 2002 | 88(2)R | Ad 31/07/02--------- £ si 98@1=98 £ ic 2/100 | |
25 Jul 2002 | AA | Total exemption small company accounts made up to 30 April 2001 | |
12 Apr 2002 | 363s | Return made up to 27/01/02; full list of members | |
15 Mar 2002 | AA | Total exemption small company accounts made up to 30 April 2000 | |
22 Nov 2001 | 288b | Secretary resigned | |
22 Nov 2001 | 288a | New secretary appointed | |
04 Jul 2001 | 363s | Return made up to 27/01/01; full list of members |