- Company Overview for COMPLIANCE INTELLIGENCE AGENTS LTD (SC216857)
- Filing history for COMPLIANCE INTELLIGENCE AGENTS LTD (SC216857)
- People for COMPLIANCE INTELLIGENCE AGENTS LTD (SC216857)
- More for COMPLIANCE INTELLIGENCE AGENTS LTD (SC216857)
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) |
---|---|---|---|
19 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2015 | DS01 | Application to strike the company off the register | |
28 Jul 2014 | AA | Total exemption small company accounts made up to 1 January 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
27 Aug 2013 | AA | Accounts made up to 1 January 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
20 Feb 2013 | AD01 | Registered office address changed from Scott's Company Formations 5 Logie Mill, Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH on 20 February 2013 | |
22 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 9 January 2013
|
|
15 Jan 2013 | AP01 | Appointment of Mr Timothy Andrew Macrae Myles as a director on 9 January 2013 | |
15 Jan 2013 | AP01 | Appointment of Mr Graham William Middlemist as a director on 9 January 2013 | |
13 Sep 2012 | AA | Accounts made up to 1 January 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
22 Dec 2011 | TM01 | Termination of appointment of Philip Wheeler as a director on 14 December 2011 | |
22 Dec 2011 | TM01 | Termination of appointment of Samuel Burns Mcmurray as a director on 14 December 2011 | |
31 Oct 2011 | AP03 | Appointment of Mrs Diane Munro Shepherd as a secretary on 20 October 2011 | |
11 Oct 2011 | TM02 | Termination of appointment of Brian William Erskine Pitcairn as a secretary on 5 October 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 1 January 2011 | |
11 Aug 2011 | CH01 | Director's details changed for David Gordon Mcmurray on 5 August 2011 | |
15 Jun 2011 | CH01 | Director's details changed for David Gordon Mcmurray on 8 June 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
10 Sep 2010 | CERTNM |
Company name changed the management (scotland) LIMITED\certificate issued on 10/09/10
|
|
10 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
18 May 2010 | AA | Total exemption small company accounts made up to 1 January 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders |