- Company Overview for CROSSBOW MANAGEMENT SERVICES LTD (SC201675)
- Filing history for CROSSBOW MANAGEMENT SERVICES LTD (SC201675)
- People for CROSSBOW MANAGEMENT SERVICES LTD (SC201675)
- Charges for CROSSBOW MANAGEMENT SERVICES LTD (SC201675)
- More for CROSSBOW MANAGEMENT SERVICES LTD (SC201675)
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) |
---|---|---|---|
13 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-13
|
|
26 Nov 2014 | TM01 | Termination of appointment of Robert John Headrick as a director on 25 September 2014 | |
09 Oct 2014 | AP01 | Appointment of Mrs Virginia Ann King Headrick as a director on 1 September 2014 | |
02 Jul 2014 | AD01 | Registered office address changed from C/O Ocean Autos Schawpark Retail Complex Main Street, Sauchie Alloa Clacks FK10 3AX on 2 July 2014 | |
04 Apr 2014 | CERTNM |
Company name changed monument motors LTD.\certificate issued on 04/04/14
|
|
24 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
29 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
18 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
29 Nov 2011 | CH01 | Director's details changed for Robert John Headrick on 1 December 2010 | |
29 Nov 2011 | CH03 | Secretary's details changed for Mr Denis Coyne on 1 December 2010 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
01 Dec 2010 | TM02 | Termination of appointment of Premanuth Boodhai as a secretary | |
05 Oct 2010 | TM01 | Termination of appointment of Kalawattie Surujnarine as a director | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Kalawattie Surujnarine on 9 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Robert John Headrick on 9 December 2009 | |
30 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
16 Dec 2008 | 363a | Return made up to 19/11/08; full list of members | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from schawpark retail complex main street, sauchie alloa clacks, FK10 3AX | |
04 Feb 2008 | AA | Total exemption full accounts made up to 31 March 2007 |