- Company Overview for COMPREHENSIVE PROTECTIVE SOLUTIONS LIMITED (SC249861)
- Filing history for COMPREHENSIVE PROTECTIVE SOLUTIONS LIMITED (SC249861)
- People for COMPREHENSIVE PROTECTIVE SOLUTIONS LIMITED (SC249861)
- More for COMPREHENSIVE PROTECTIVE SOLUTIONS LIMITED (SC249861)
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) |
---|---|---|---|
24 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2009 | 363a | Return made up to 21/05/09; full list of members | |
17 Mar 2009 | AA | Accounts made up to 31 May 2008 | |
11 Jun 2008 | 363a | Return made up to 21/05/08; full list of members | |
11 Jun 2008 | 288c | Director and Secretary's Change of Particulars / richard nawrot / 20/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 47A; Street was: 47 douglas road, now: douglas road | |
27 May 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
07 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
07 Aug 2007 | 363a | Return made up to 21/05/07; full list of members | |
02 Nov 2006 | AA | Accounts made up to 31 May 2006 | |
01 Jun 2006 | 363a | Return made up to 21/05/06; full list of members | |
16 Nov 2005 | AA | Total exemption small company accounts made up to 31 May 2005 | |
03 Nov 2005 | 88(2)R | Ad 31/07/04--------- £ si 1@1=1 | |
03 Nov 2005 | 363a | Return made up to 21/05/05; full list of members | |
20 Jul 2005 | 287 | Registered office changed on 20/07/05 from: 26 palmerston place edinburgh midlothian EH12 5AL | |
12 Apr 2005 | AA | Accounts made up to 31 May 2004 | |
16 Aug 2004 | 363s | Return made up to 21/05/04; full list of members | |
08 Jul 2003 | 288a | New secretary appointed;new director appointed | |
08 Jul 2003 | 288a | New director appointed | |
08 Jul 2003 | 288b | Secretary resigned | |
08 Jul 2003 | 288b | Director resigned | |
08 Jul 2003 | 287 | Registered office changed on 08/07/03 from: 15 atholl crescent edinburgh EH3 8HA | |
16 Jun 2003 | CERTNM | Company name changed camvo 85 LIMITED\certificate issued on 16/06/03 | |
21 May 2003 | NEWINC | Incorporation |